- Company Overview for BREAD AND BUTTER ADVICE LTD (07899670)
- Filing history for BREAD AND BUTTER ADVICE LTD (07899670)
- People for BREAD AND BUTTER ADVICE LTD (07899670)
- More for BREAD AND BUTTER ADVICE LTD (07899670)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
11 Nov 2021 | SH19 |
Statement of capital on 11 November 2021
|
|
11 Nov 2021 | SH20 | Statement by Directors | |
11 Nov 2021 | CAP-SS | Solvency Statement dated 02/11/21 | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
24 Mar 2021 | CH03 | Secretary's details changed for Susan Peary on 22 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 2 Buckshaw Court East Terrace Business Park Euxton Lane Chorley Lancashire PR7 6TB to Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley PR7 6TE on 22 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
05 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Susan Peary on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Helen Catherine Lupton on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr George Nigel Critchley on 4 January 2017 | |
04 Jan 2017 | CH03 | Secretary's details changed for Susan Peary on 4 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |