Advanced company searchLink opens in new window

THE BUTCHER'S QUARTER LIMITED

Company number 08683597

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
18 Nov 2019 AD01 Registered office address changed from 66 Tib Street Manchester M4 1LG to Rm211 Royal Mill Cotton Street Manchester M4 5BZ on 18 November 2019
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 14 September 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Apr 2018 PSC01 Notification of Steven John Pilkington as a person with significant control on 1 April 2018
20 Apr 2018 PSC01 Notification of Michelle Jane Pilkington as a person with significant control on 1 April 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
20 Apr 2018 PSC07 Cessation of Steven John Pilkington as a person with significant control on 1 April 2018
26 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Mar 2015 AP03 Appointment of Mr Peter John Pilkington as a secretary on 15 March 2015
15 Mar 2015 AP01 Appointment of Miss Michelle Jane Welshman as a director on 15 March 2015
07 Jan 2015 AD01 Registered office address changed from Rm211 Royal Mill Cotton Street Manchester M4 5BZ to 66 Tib Street Manchester M4 1LG on 7 January 2015
01 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1