BUTTERCUP BAZAAR LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 27/04/2027 April 2020 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 27/01/2027 January 2020 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
| 12/03/1912 March 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2019:LIQ. CASE NO.1 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM BUTTERCUP COTTAGE HORSHAM ROAD WALLISWOOD DORKING SURREY RH5 5RL |
| 26/02/1826 February 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 26/02/1826 February 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 26/02/1826 February 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 09/01/189 January 2018 | FIRST GAZETTE |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/11/111 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/10/1022 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 14/06/1014 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 24/05/1024 May 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
| 24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB |
| 05/11/095 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON |
| 28/10/0828 October 2008 | DIRECTOR AND SECRETARY APPOINTED TONI SUSAN ARCIERO |
| 22/10/0822 October 2008 | APPOINTMENT TERMINATE, DIRECTOR UKF NOMINEES LIMITED LOGGED FORM |
| 14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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