- Company Overview for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED (02159831)
- Filing history for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED (02159831)
- People for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED (02159831)
- Charges for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED (02159831)
- More for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED (02159831)
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) |
---|---|---|---|
20 Nov 2020 | BONA | Bona Vacantia disclaimer | |
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Robert John Murray on 31 October 2014 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mr Robert John Murray on 31 October 2014 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Scott David Maybury on 31 October 2014 | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2016 | DS01 | Application to strike the company off the register | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of David Richard Bull as a director on 3 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 | |
31 Mar 2014 | SH20 | Statement by directors | |
31 Mar 2014 | CAP-SS | Solvency statement dated 31/03/14 | |
31 Mar 2014 | SH19 |
Statement of capital on 31 March 2014
|
|
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 May 2012 | AD01 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders |