EDMUND HOWDLE (BUTCHERS) LIMITED
Company Documents
Date | Description |
---|---|
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Final Gazette dissolved following liquidation |
30/09/2330 September 2023 | Return of final meeting in a creditors' voluntary winding up |
31/10/2231 October 2022 | Notice to Registrar of Companies of Notice of disclaimer |
04/10/224 October 2022 | Statement of affairs |
26/09/2226 September 2022 | Registered office address changed from Suite 215 75 Deansgate Manchester M3 4EL England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX on 2022-09-26 |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Appointment of a voluntary liquidator |
26/09/2226 September 2022 | Resolutions |
07/02/227 February 2022 | Registered office address changed from 38 High Street Clayhanger Brownhills Walsall West Midlands WS8 7EA to Suite 215 75 Deansgate Manchester M3 4EL on 2022-02-07 |
11/01/2211 January 2022 | Notification of Stephen Gordon Longmore as a person with significant control on 2021-10-15 |
11/01/2211 January 2022 | Cessation of Butler & Green Plc as a person with significant control on 2021-10-15 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with updates |
05/11/215 November 2021 | Appointment of Mr Stephen Gordon Longmore as a director on 2021-10-15 |
01/11/211 November 2021 | Cessation of Edmund Howdle as a person with significant control on 2021-10-15 |
01/11/211 November 2021 | Termination of appointment of Edmund Howdle as a director on 2021-10-15 |
01/11/211 November 2021 | Cessation of Nicholas James Howdle as a person with significant control on 2021-10-15 |
01/11/211 November 2021 | Notification of Butler & Green Plc as a person with significant control on 2021-10-15 |
01/11/211 November 2021 | Termination of appointment of Nicholas James Howdle as a director on 2021-10-15 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Satisfaction of charge 2 in full |
08/07/218 July 2021 | Satisfaction of charge 052132610003 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES HOWDLE |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, SECRETARY WENDY HOWDLE |
13/11/1813 November 2018 | CESSATION OF WENDY JANE HOWDLE AS A PSC |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR WENDY HOWDLE |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
30/06/1530 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052132610003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
25/07/1425 July 2014 | DIRECTOR APPOINTED MR NICHOLAS JAMES HOWDLE |
24/07/1424 July 2014 | 05/04/14 STATEMENT OF CAPITAL GBP 5 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/127 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/09/1116 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/09/1017 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE HOWDLE / 24/08/2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/065 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
02/02/062 February 2006 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
24/08/0424 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDMUND HOWDLE (BUTCHERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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