SH BUTCHER LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Office 9 the Quarry Grantham Road Waddington LN5 9NT United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2023-08-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-08-19 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Appointment of Ms Mary Ann Nicole Uy as a director on 2021-09-07

View Document

04/10/214 October 2021 Cessation of Susan Percival as a person with significant control on 2021-09-07

View Document

04/10/214 October 2021 Termination of appointment of Susan Percival as a director on 2021-09-07

View Document

01/10/211 October 2021 Notification of Mary Ann Nicole Uy as a person with significant control on 2021-09-07

View Document

30/09/2130 September 2021 Registered office address changed from 116 Albert Road Morley Leeds LS27 8RT England to Office 9 the Quarry Grantham Road Waddington LN5 9NT on 2021-09-30

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