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)
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