Advanced company searchLink opens in new window

GEORGE PAYNE BUTCHERS LIMITED

Company number 05796130

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)
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
  • GBP 154
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