Advanced company searchLink opens in new window

ACTION FOR BOTTON LTD

Company number 09261578

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
07 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Sep 2017 AD01 Registered office address changed from 5 Church Street Castleton Whitby YO21 2EQ England to 5 Church Street Castleton Whitby YO21 2EQ on 27 September 2017
27 Sep 2017 AD01 Registered office address changed from The Vicarage Danby Whitby North Yorkshire YO21 2NQ to 5 Church Street Castleton Whitby YO21 2EQ on 27 September 2017
03 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jun 2017 TM01 Termination of appointment of James Townend Fearnley as a director on 13 October 2014
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Dr Brendan Timothy Quayle on 26 September 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jul 2016 TM01 Termination of appointment of Richard Neil Roderick Davidson as a director on 12 July 2016
12 Jul 2016 AP03 Appointment of Mr Stephen John Mcgivern as a secretary on 12 July 2016
06 Jul 2016 TM02 Termination of appointment of Brendan Timothy Quayle as a secretary on 6 July 2016
18 Jan 2016 AP01 Appointment of Dr Brendan Timothy Quayle as a director on 18 January 2016
14 Jan 2016 TM01 Termination of appointment of Andrew John Faulkes as a director on 1 January 2016
14 Jan 2016 CH01 Director's details changed for Mrs Mary Evelyn Dyer on 14 January 2016
29 Oct 2015 AR01 Annual return made up to 13 October 2015 no member list
29 Oct 2015 CH03 Secretary's details changed for Dr Brendan Timothy Quay on 29 October 2015
12 Aug 2015 TM02 Termination of appointment of Janet Hilary King as a secretary on 21 May 2015
12 Aug 2015 TM01 Termination of appointment of Michael John Ford as a director on 9 July 2015
12 Aug 2015 AP03 Appointment of Dr Brendan Timothy Quay as a secretary on 9 July 2015
12 Aug 2015 CC04 Statement of company's objects