Advanced company searchLink opens in new window

ETHEL AUSTIN CHESTER LIMITED

Company number 04541396

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp 3 Hardman Street Springfields Manchester M3 3AT to 5 Temple Square Temple Street Liverpool L2 5RH on 29 October 2021
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
29 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 18 May 2020
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 May 2019
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 May 2018
20 Oct 2017 TM01 Termination of appointment of Peter Wild Bullivant as a director on 11 October 2017
25 Sep 2017 TM01 Termination of appointment of Theodore William Henry Michell as a director on 19 September 2017
19 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
26 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
02 Jun 2015 4.20 Statement of affairs with form 4.19
02 Jun 2015 600 Appointment of a voluntary liquidator
02 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
14 May 2015 AD01 Registered office address changed from 46 James Street London W1U 1EZ to 3 Hardman Street Springfields Manchester M3 3AT on 14 May 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
15 Jan 2014 TM02 Termination of appointment of Andrew Lovelady as a secretary
15 Jan 2014 TM01 Termination of appointment of Michael Owen as a director
08 Jan 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
14 Oct 2013 AD01 Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 14 October 2013
19 Jun 2013 AP01 Appointment of Mr Theodore William Henry Michell as a director
08 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders