- Company Overview for WARWICK BUTCHART ASSOCIATES LIMITED (03549840)
- Filing history for WARWICK BUTCHART ASSOCIATES LIMITED (03549840)
- People for WARWICK BUTCHART ASSOCIATES LIMITED (03549840)
- Insolvency for WARWICK BUTCHART ASSOCIATES LIMITED (03549840)
- More for WARWICK BUTCHART ASSOCIATES LIMITED (03549840)
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
|
|
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 |