Advanced company searchLink opens in new window

ECHO2 LIMITED

Company number 04083865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 25 March 2015
14 Apr 2014 AD01 Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 14 April 2014
03 Apr 2014 600 Appointment of a voluntary liquidator
03 Apr 2014 4.20 Statement of affairs with form 4.19
03 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2014 MR04 Satisfaction of charge 1 in full
08 Feb 2014 MR04 Satisfaction of charge 2 in full
05 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of John Healer as a director
26 Mar 2013 AP01 Appointment of Christopher Clarke as a director
15 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
15 Oct 2010 TM02 Termination of appointment of Carol Coleman as a secretary
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr John Healer on 2 October 2009
29 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008