- Company Overview for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Filing history for BUTLER, TANNER & DENNIS LIMITED (06633222)
- People for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Charges for BUTLER, TANNER & DENNIS LIMITED (06633222)
- Insolvency for BUTLER, TANNER & DENNIS LIMITED (06633222)
- More for BUTLER, TANNER & DENNIS LIMITED (06633222)
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) |
---|---|---|---|
28 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2016 | |
27 May 2016 | TM01 | Termination of appointment of Felix Dennis as a director on 22 June 2014 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2015 | |
05 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2015 | 2.24B | Administrator's progress report to 22 November 2014 | |
02 Jan 2015 | 2.24B | Administrator's progress report to 3 December 2014 | |
03 Dec 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2014 | 2.23B | Result of meeting of creditors | |
11 Aug 2014 | 2.16B | Statement of affairs with form 2.14B | |
16 Jul 2014 | 2.17B | Statement of administrator's proposal | |
06 Jun 2014 | AD01 | Registered office address changed from 9-11 Kingly Street London W1B 5PN on 6 June 2014 | |
05 Jun 2014 | 2.12B | Appointment of an administrator | |
08 May 2014 | TM01 | Termination of appointment of Gerald White as a director | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AP01 | Appointment of Mr Gerald John White as a director | |
12 Sep 2013 | AP01 | Appointment of Sir Robin William Miller as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Kevin Sarney as a director | |
25 Jul 2013 | TM01 | Termination of appointment of David Neale as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Peter Maunder as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
04 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 |