BUTTON NOSE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/06/185 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/03/1820 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/03/188 March 2018 | APPLICATION FOR STRIKING-OFF |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 10 THE BRAMHALL CENTRE BRAMHALL CHESHIRE SK7 1AW |
12/01/1512 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/12/1318 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
04/01/124 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/04/1127 April 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/01/1013 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILDRED HUDSON / 01/12/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY BROWN / 01/12/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/08;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: BRIGGS PAYROLL SERVICES PO BOX 247 CONGLETON CW12 3WT |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
24/03/0724 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
06/01/076 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/12/05 |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: GUTHRIE ACCOUNTANCY SERVICES LTD GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED |
27/01/0427 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: THE CORNER HOUSE, 2 LONGSIGHT LANE, CHEADLE HULME STOCKPORT CHESHIRE SK8 6PW |
16/12/0216 December 2002 | 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