Advanced company searchLink opens in new window

WARWICK BUTCHART ASSOCIATES LIMITED

Company number 03549840

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)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
10 Nov 2020 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 10 November 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
28 Oct 2020 600 Appointment of a voluntary liquidator
28 Oct 2020 LIQ01 Declaration of solvency
24 Aug 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
29 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
13 Dec 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
10 Sep 2019 TM01 Termination of appointment of David Paul Burren as a director on 4 September 2019
12 Jun 2019 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 11 June 2019
12 Jun 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 11 June 2019
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
03 Sep 2018 TM01 Termination of appointment of Margaret Ann Brown as a director on 1 August 2018
08 Aug 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 August 2018
08 Aug 2018 TM02 Termination of appointment of Margaret Ann Brown as a secretary on 1 August 2018
07 Aug 2018 AD01 Registered office address changed from 45 Portland Street Cheltenham Gloucestershire GL52 2NX to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 7 August 2018
07 Aug 2018 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
07 Aug 2018 PSC02 Notification of Succession Group Ltd as a person with significant control on 1 August 2018
07 Aug 2018 PSC07 Cessation of Elaine Burren as a person with significant control on 1 August 2018
07 Aug 2018 PSC07 Cessation of David Paul Burren as a person with significant control on 1 August 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
20 Apr 2018 TM01 Termination of appointment of Henry John Hodgkins as a director on 19 April 2018