- Company Overview for BUTTERSTONE LIMITED (05103040)
- Filing history for BUTTERSTONE LIMITED (05103040)
- People for BUTTERSTONE LIMITED (05103040)
- Charges for BUTTERSTONE LIMITED (05103040)
- Insolvency for BUTTERSTONE LIMITED (05103040)
- More for BUTTERSTONE LIMITED (05103040)
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) |
---|---|---|---|
01 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | AD01 | Registered office address changed from Symonds Lane Spiders Lane Exmouth Devon EX8 5DS United Kingdom on 11 November 2013 | |
14 May 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
14 May 2013 | CH01 | Director's details changed for Mr Mansoor Rahaman on 14 May 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 14 June 2010 | |
17 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from 1 Ebury Mews Belgravia London London SW1W 9NX Uk on 5 November 2009 | |
22 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
21 May 2009 | 288c | Director's change of particulars / mansoor rahaman / 08/04/2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 35 almeric road battersea london SW11 1HL | |
04 Dec 2008 | 363a | Return made up to 15/04/08; full list of members | |
04 Dec 2008 | 363a | Return made up to 15/04/07; full list of members | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |