- Company Overview for THE BUTCHER'S QUARTER LIMITED (08683597)
- Filing history for THE BUTCHER'S QUARTER LIMITED (08683597)
- People for THE BUTCHER'S QUARTER LIMITED (08683597)
- More for THE BUTCHER'S QUARTER LIMITED (08683597)
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
|
|
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
|
|
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
|