BILL BUTCHER LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1927 March 2019 APPLICATION FOR STRIKING-OFF

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BUTCHER / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company