- Company Overview for ETHEL AUSTIN CHESTER LIMITED (04541396)
- Filing history for ETHEL AUSTIN CHESTER LIMITED (04541396)
- People for ETHEL AUSTIN CHESTER LIMITED (04541396)
- Charges for ETHEL AUSTIN CHESTER LIMITED (04541396)
- Insolvency for ETHEL AUSTIN CHESTER LIMITED (04541396)
- More for ETHEL AUSTIN CHESTER LIMITED (04541396)
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
|
|
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
|
|
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
|
|
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 |