Advanced company searchLink opens in new window

BUTTER UK LIMITED

Company number 06778227

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 31,000
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
20 Jul 2017 AP01 Appointment of Mr Anne Pieter Frings as a director on 10 July 2017
20 Jul 2017 TM01 Termination of appointment of Paul Francis Allen as a director on 10 July 2017
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
04 Jan 2017 TM01 Termination of appointment of Anne Pieter Frings as a director on 1 November 2016
06 Nov 2016 AA Accounts for a small company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from Station Bridge Business Park Station Road Broadway Yaxley Cambs PE7 3EL to 300 Eastrea Road Whittlesey Peterborough PE7 2AG on 21 September 2015
29 Jul 2015 AP01 Appointment of Mr Anne Pieter Frings as a director on 3 July 2015
28 Jul 2015 TM01 Termination of appointment of Marc Nijdam as a director on 3 July 2015
28 Jul 2015 TM02 Termination of appointment of Cornelius Jan Butter as a secretary on 3 July 2015
28 Jul 2015 TM01 Termination of appointment of Cornelius Jan Butter as a director on 3 July 2015
05 Mar 2015 MR01 Registration of charge 067782270003, created on 27 February 2015
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
23 Dec 2014 CH01 Director's details changed for Paul Francis Allen on 1 January 2014
09 Jul 2014 AA Accounts for a small company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000