Advanced company searchLink opens in new window

BUTLER REECE LTD

Company number 07626780

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 CH01 Director's details changed for Mr Ivor Bates on 9 June 2015
09 Jun 2015 AD01 Registered office address changed from 14 Fay Close Rochester Kent ME1 1LZ to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 9 June 2015
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
08 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 13 February 2012
30 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
30 Jul 2011 TM01 Termination of appointment of Adrian Soper as a director
14 Jun 2011 AP01 Appointment of Mr Ivor Bates as a director
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
14 Jun 2011 AD01 Registered office address changed from 2Nd Floor Afon House Worthing Road Horsham RH12 1TL United Kingdom on 14 June 2011
09 May 2011 NEWINC Incorporation