Advanced company searchLink opens in new window

HS BUTYL LIMITED

Company number 07841815

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)
09 Jul 2015 TM01 Termination of appointment of Adrian John Hartley as a director on 30 November 2014
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 75,000
04 Feb 2015 SH03 Purchase of own shares.
24 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 78,948
18 Aug 2014 AA Full accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 78,948
25 Nov 2013 AD02 Register inspection address has been changed
07 Aug 2013 AA Full accounts made up to 31 March 2013
25 Jul 2013 MR01 Registration of charge 078418150004
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 78,948
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Holders of d ord shares of £1 consent to passing of resolution 21/11/2012
06 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Holder of c ord shares of £1 consent to the passing of resolution 21/11/2012
06 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Holders of b ord shares of £1 each consent to passing of resolution 21/11/2012
06 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Holders of a ord share of £1 each consent to the passing of resolution 21/11/2012
22 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 May 2012 SH08 Change of share class name or designation
24 May 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 75,000
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 May 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 AP03 Appointment of Richard Maxwell Hodgson as a secretary