Advanced company searchLink opens in new window

BUTTERSHAW LIMITED

Company number 08662311

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)
14 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 AA Unaudited abridged accounts made up to 31 July 2023
12 Mar 2024 AP01 Appointment of Mr Nedim Bayrakci as a director on 11 March 2024
04 Jan 2024 AD01 Registered office address changed from , 81a Church Street, Liverpool, L1 1DG, England to 83 Ducie Street Manchester M1 2JQ on 4 January 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
10 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2022
10 Oct 2023 AP01 Notice of removal of a director
10 Oct 2023 TM01 Termination of appointment of Sergiu Daniel Scinteie as a director on 8 October 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 CH01 Director's details changed for Mr Sergiu Daniel Scinteie on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from , Izabella House 24 Regent Place, Birmingham, B1 3NJ, England to 83 Ducie Street Manchester M1 2JQ on 22 August 2023
26 Oct 2022 AD01 Registered office address changed from , 3 Pandan Road, Norris Green, Liverpool, L11 1AA, England to 83 Ducie Street Manchester M1 2JQ on 26 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Sergiu Daniel Scinteie on 24 October 2022
24 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AD01 Registered office address changed from , Unit a 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England to 83 Ducie Street Manchester M1 2JQ on 27 July 2022
16 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 July 2020