- Company Overview for BUTTERSHAW LIMITED (08662311)
- Filing history for BUTTERSHAW LIMITED (08662311)
- People for BUTTERSHAW LIMITED (08662311)
- More for BUTTERSHAW LIMITED (08662311)
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) |
---|---|---|---|
12 Nov 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
08 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Kulbir Singh Rai as a director on 24 December 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from , Communications House 290 Moston Lane, Manchester, M40 9WB, England to 83 Ducie Street Manchester M1 2JQ on 4 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
25 Sep 2018 | AP01 | Appointment of Mr Sergiu Daniel Scinteie as a director on 1 September 2018 | |
25 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
16 Aug 2017 | TM01 | Termination of appointment of Marian Hritcu as a director on 16 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Kulbir Singh Rai as a director on 8 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Simon Peters as a director on 8 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of Hector Yirenki as a person with significant control on 8 August 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Mar 2017 | AD01 | Registered office address changed from , 87 Ducie Street, Manchester, M1 2JQ, England to 83 Ducie Street Manchester M1 2JQ on 5 March 2017 | |
30 Jan 2017 | AP01 | Appointment of Mrs Marian Hritcu as a director on 30 January 2017 | |
24 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2017 | AD01 | Registered office address changed from , Rch/125, the Springboard Ron Cooke Hub, Deramore Lane, York, YO10 5GE to 83 Ducie Street Manchester M1 2JQ on 22 January 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 |