- Company Overview for GEORGE PAYNE BUTCHERS LIMITED (05796130)
- Filing history for GEORGE PAYNE BUTCHERS LIMITED (05796130)
- People for GEORGE PAYNE BUTCHERS LIMITED (05796130)
- More for GEORGE PAYNE BUTCHERS LIMITED (05796130)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
02 Mar 2022 | AD01 | Registered office address changed from 27 Princes Road Brunton Park Newcastle upon Tyne NE3 5TT to C/O B.H. Accountancy Ltd 363 West Road Newcastle upon Tyne Tyne and Wear NE15 7NL on 2 March 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Armstrong Whitworth Limited as a director on 28 February 2022 | |
25 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Paul Stenton as a director on 18 October 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
03 Dec 2020 | PSC07 | Cessation of Mary Ruth Ashby as a person with significant control on 1 August 2020 | |
03 Dec 2020 | PSC07 | Cessation of Robin Arthur John Ashby as a person with significant control on 1 August 2020 | |
03 Dec 2020 | PSC01 | Notification of Paul Stenton as a person with significant control on 1 August 2020 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
30 Nov 2020 | AP02 | Appointment of Armstrong Whitworth Limited as a director on 30 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Paul Stenton as a director on 1 August 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
15 Feb 2020 | TM01 | Termination of appointment of George Payne as a director on 3 February 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
31 May 2018 | PSC01 | Notification of Mary Ruth Ashby as a person with significant control on 1 November 2017 | |
31 May 2018 | PSC07 | Cessation of George Payne as a person with significant control on 1 November 2017 | |
31 May 2018 | PSC01 | Notification of Robin Arthur John Ashby as a person with significant control on 1 November 2017 |