ELECHO SERVICES LTD

Clairmont Clairmont, Hexham, NE47 0AD, Northumberland
StatusDISSOLVED
Company No.05914236
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 8 days

SUMMARY

ELECHO SERVICES LTD is an dissolved private limited company with number 05914236. It was incorporated 17 years, 8 months, 30 days ago, on 23 August 2006 and it was dissolved 4 years, 4 months, 8 days ago, on 14 January 2020. The company address is Clairmont Clairmont, Hexham, NE47 0AD, Northumberland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: Clairmont Slaley Hexham Northumberland NE47 0AD

Old address: C/O Fin-Acts Ltd Suite 40 the Market Building 195 High Street Brentford Middlesex TW8 8LB England

Change date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Trustram Eve

Change date: 2014-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-07

Officer name: Evelyn Trustram Eve

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Leslie Allsop

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-07

Officer name: Evelyn Trustram Eve

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Leslie Allsop

Appointment date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: 3 Mace House Union Lane Isleworth Middlesex TW7 6GP England

Change date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Old address: Flat 20 5 Ferry Lane Brentford Middlesex TW8 0AT

Change date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Trustram Eve

Change date: 2010-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-23

Officer name: Mrs Evelyn Trustram Eve

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / evelyn trustram eve / 26/06/2009

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from 12 frobisher court, maritime avenue, marchwood southampton hampshire SO40 4AD

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emily trustram eve / 30/05/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / evelyn trustram eve / 30/05/2009

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHORDATA PROJECT ENGINEERING LTD.

33 BROMLEY ROAD,BINGLEY,BD16 4DA

Number:08705664
Status:ACTIVE
Category:Private Limited Company

EASEY VETERINARY SERVICES LIMITED

SETON HOUSE,WARWICK,CV34 6DA

Number:05000705
Status:ACTIVE
Category:Private Limited Company

HIGHSTRETCH LIMITED

1 PARK VIEW,HARROGATE,HG3 3HR

Number:07404003
Status:ACTIVE
Category:Private Limited Company

IKB SOLUTIONS LTD

286 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BX

Number:09352678
Status:ACTIVE
Category:Private Limited Company

PRICE BUILDING CONSULTANCY LIMITED

THE SPINNAKERS, 3 GARTH ROAD,KENT,TN13 1RT

Number:05727068
Status:ACTIVE
Category:Private Limited Company

THE PINNACLE LETTING COMPANY LIMITED

26 NORTH STREET,HORSHAM,RH12 1RQ

Number:05388569
Status:ACTIVE
Category:Private Limited Company

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