LABUTE GROUP LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1911 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

11/05/1811 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.2

View Document

09/05/179 May 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2017:LIQ. CASE NO.2

View Document

22/03/1622 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2016

View Document

04/03/164 March 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/10/155 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2015

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1513 May 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

05/05/155 May 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/04/1517 April 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM CAMBRIDGE PRINTING PARK CAMBRIDGE RD MILTON CAMBRIDGE CB4 6AZ

View Document

16/03/1516 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 06/03/2014

View Document

02/05/142 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/04/1220 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HAWKES / 30/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 30/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED ANNE MARGARET HAWKES

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK CHAPMAN

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN HAWKES / 18/07/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAWKES / 18/07/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN HAWKES / 13/12/2007

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAWKES / 13/12/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 COMPANY NAME CHANGED LABUTE LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 £ IC 99/90 10/10/03 £ SR 9@1=9

View Document

07/11/037 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 £ IC 100/99 22/11/96 £ SR 1@1=1

View Document

25/04/9625 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 25/07/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

08/01/838 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

11/05/7711 May 1977 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