Advanced company searchLink opens in new window

BUTTERSCOTCH LIVERPOOL ST LTD

Company number 12023882

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)
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 17 May 2024
08 Jun 2023 AD01 Registered office address changed from Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH England to C/O Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 8 June 2023
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
05 Jun 2023 LIQ02 Statement of affairs
09 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
09 Dec 2021 PSC05 Change of details for Butterscotch Holding Limited as a person with significant control on 9 November 2019
16 Nov 2021 AD01 Registered office address changed from Butterscotch Bakery Westworks Lobby 195 Wood Lane London W12 7FQ to Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH on 16 November 2021
16 Nov 2021 PSC02 Notification of Butterscotch Holding Limited as a person with significant control on 9 November 2019
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2021 PSC07 Cessation of Butterscotch London Limited as a person with significant control on 8 November 2019
17 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
17 Nov 2020 AP01 Appointment of Mr David John Altern Ramsey as a director on 16 September 2019
17 Nov 2020 TM01 Termination of appointment of Ruairidh Kerr as a director on 16 September 2019
17 Nov 2020 AD01 Registered office address changed from 205 City Road London EC1V 1JN England to Butterscotch Bakery Westworks Lobby 195 Wood Lane London W12 7FQ on 17 November 2020
30 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-30
  • GBP 1