- Company Overview for RARE BUTCHERS PROPERTIES LIMITED (07285462)
- Filing history for RARE BUTCHERS PROPERTIES LIMITED (07285462)
- People for RARE BUTCHERS PROPERTIES LIMITED (07285462)
- Charges for RARE BUTCHERS PROPERTIES LIMITED (07285462)
- More for RARE BUTCHERS PROPERTIES LIMITED (07285462)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | TM01 | Termination of appointment of Phillipa Bryony Reffold as a director on 11 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Neil Jeremy Humphreys as a director on 1 May 2015 | |
08 May 2015 | MR01 | Registration of charge 072854620003, created on 6 May 2015 | |
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2015 | AA | Accounts for a small company made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr David John House on 20 November 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Darren James Light on 18 September 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Darren James Light as a director | |
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr David John House on 1 April 2013 | |
24 Jun 2013 | CH03 | Secretary's details changed for Mr David John House on 1 April 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Justin James Preston on 1 April 2013 | |
01 Feb 2013 | AP01 | Appointment of Ms Phillipa Bryony Reffold as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Neil Jeremy Humphreys as a director | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |