ECHO TRAVEL LIMITED

Willow Court Trip Garth Willow Court Trip Garth, Wetherby, LS22 4HY, England
StatusDISSOLVED
Company No.05882916
CategoryPrivate Limited Company
Incorporated20 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 23 days

SUMMARY

ECHO TRAVEL LIMITED is an dissolved private limited company with number 05882916. It was incorporated 17 years, 10 months, 10 days ago, on 20 July 2006 and it was dissolved 4 years, 4 months, 23 days ago, on 07 January 2020. The company address is Willow Court Trip Garth Willow Court Trip Garth, Wetherby, LS22 4HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: Willow Court Trip Garth Linton Wetherby LS22 4HY

Change date: 2017-10-30

Old address: Christmas Cottage, Moor Lane East Keswick Leeds LS17 9ES

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-25

Psc name: Mr Giorgio Bisotti

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-25

Psc name: Ms Ruth Lawrenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giorgio Bisotti

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Lawrenson

Change date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Ruth Lawrenson

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giorgio Bisotti

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Ruth Lawrenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2010

Action Date: 06 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-06

Capital : 30,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 31 May 2010

Category: Capital

Type: SH01

Date: 2010-05-31

Capital : 30,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 31/05/09\gbp si 20000@1=20000\gbp ic 10000/30000\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07-31/05/07 £ si 5000@1=5000 £ ic 5000/10000

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/07/06--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWISHOTT ESTATES LIMITED

21 ASHTON GARDENS,YORK,YO41 1FG

Number:00575860
Status:ACTIVE
Category:Private Limited Company

GRADIENT CONSULTING SERVICES LTD

THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ

Number:11019275
Status:ACTIVE
Category:Private Limited Company

HOUSE OF V LTD

NBV ENTERPRISE CENTRE DAVID LANE,NEW BASFORD,NG6 0JU

Number:09364165
Status:ACTIVE
Category:Private Limited Company

LG INSPECTIONS (MIDLANDS) LTD

6 ST. CATHERINES DRIVE,SHREWSBURY,SY3 6AR

Number:08479028
Status:ACTIVE
Category:Private Limited Company

MITCHINSON 13 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11497209
Status:ACTIVE
Category:Private Limited Company
Number:IP030657
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source