W J BUTLER (CIVIL ENGINEERING) LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1327 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013

View Document

18/06/1318 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
157 STOCKTON STREET
MIDDLESBROUGH
CLEVELAND
TS2 1BY

View Document

24/07/1224 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1224 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/1224 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY EUNICE BUTLER

View Document

20/05/1120 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BUTLER / 31/12/2009

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
25 ROSEBERRY ROAD
BILLINGHAM
CLEVELAND TS23 2SD

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
STOCKTON STREET
MIDDLESBROUGH
CLEVELAND
TS2 1BY

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
7 BEDFORD STREET
MIDDLESBROUGH
CLEVELAND
TS1 2LL

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/01/9114 January 1991

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM:
314,LINTHORPE ROAD
MIDDLESBROUGH
CLEVELAND
TS1 3QX

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED
TEEMFORT LIMITED
CERTIFICATE ISSUED ON 19/02/88

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM:
110 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF4 3LY

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 080288

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 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