Founded in 2008, Ethel Austin Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed at Companies House. We do not know the number of employees at Ethel Austin Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 December 2013 | |
F10.2 - N/A | 11 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2012 | |
2.34B - N/A | 08 November 2010 | |
2.24B - N/A | 14 September 2010 | |
2.16B - N/A | 26 August 2010 | |
AD01 - Change of registered office address | 28 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2010 | |
2.17B - N/A | 07 April 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
2.12B - N/A | 11 February 2010 | |
AD01 - Change of registered office address | 11 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
225 - Change of Accounting Reference Date | 07 September 2009 | |
363a - Annual Return | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
CERTNM - Change of name certificate | 20 May 2008 | |
MEM/ARTS - N/A | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
CERTNM - Change of name certificate | 14 April 2008 | |
NEWINC - New incorporation documents | 25 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 October 2009 | Outstanding |
N/A |
Account charge | 20 November 2008 | Outstanding |
N/A |
Charge of deposit | 19 June 2008 | Fully Satisfied |
N/A |
Debenture | 17 May 2008 | Fully Satisfied |
N/A |