NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00026804 |
Category | Private Limited Company |
Incorporated | 12 May 1888 |
Age | 135 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2022 |
Years | 1 year, 7 months, 4 days |
SUMMARY
NORTHERN BUTCHERS HIDE AND SKIN COMPANY LIMITED is an dissolved private limited company with number 00026804. It was incorporated 135 years, 11 months, 24 days ago, on 12 May 1888 and it was dissolved 1 year, 7 months, 4 days ago, on 01 October 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Old address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Change date: 2021-10-08
Documents
Liquidation voluntary declaration of solvency
Date: 04 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 04 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: Stockwood House Woodhouse Farm Rufforth York YO23 3QA England
New address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Vilarrasa
Termination date: 2019-08-22
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordi Torrents
Termination date: 2019-08-22
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey David Greer
Change date: 2018-11-06
Documents
Change person secretary company with change date
Date: 14 Mar 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey David Greer
Change date: 2018-11-06
Documents
Accounts with accounts type group
Date: 02 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Resolution
Date: 20 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 29 Dec 2017
Action Date: 13 Dec 2017
Category: Capital
Type: SH06
Date: 2017-12-13
Capital : 2,824.56 GBP
Documents
Capital return purchase own shares
Date: 29 Dec 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Capital cancellation shares
Date: 26 Jan 2017
Action Date: 29 Nov 2016
Category: Capital
Type: SH06
Date: 2016-11-29
Capital : 2,826.78 GBP
Documents
Resolution
Date: 26 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Jan 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 30 Sep 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type group
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 22 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Resolution
Date: 12 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Capital
Type: SH06
Capital : 284,785 GBP
Date: 2013-07-12
Documents
Capital return purchase own shares
Date: 12 Jul 2013
Category: Capital
Type: SH03
Documents
Legacy
Date: 21 Jun 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Capital
Type: SH19
Capital : 2,847.85 GBP
Date: 2013-06-21
Documents
Legacy
Date: 21 Jun 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 29/05/13
Documents
Resolution
Date: 21 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 27 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: C/O Nettletons & Porters Ltd Wakefield Road Flushdyke Ossett West Yorkshire WF5 9JX
Change date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Resolution
Date: 07 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Dec 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 23 Sep 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 01 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 03 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric William Swiers
Change date: 2011-07-03
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jordi Torrents
Change date: 2010-07-05
Documents
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Oct 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date changes to shareholders
Date: 04 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Jordi Torrents
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Juan Vilarrasa
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gil Font
Documents
Resolution
Date: 01 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2009
Category: Capital
Type: 169
Description: Gbp ic 302951/299095\15/09/09\gbp sr 3856@1=3856\
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gil font
Documents
Resolution
Date: 14 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 169
Description: Gbp ic 303769/302951\29/09/08\gbp sr 818@1=818\
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 169
Description: Gbp ic 312365/303769\29/09/08\gbp sr 8596@1=8596\
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/08; change of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jaime anglora company
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 09 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; change of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: 228 briscoe lane newton heath manchester M40 2XG
Documents
Accounts with accounts type group
Date: 15 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 17 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; change of members
Documents
Accounts with accounts type group
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; change of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 28 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; change of members
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; change of members; amend
Documents
Some Companies
ACCORD ELECTRICAL SERVICES LTD
9 EGERTON DRIVE,LANGDON HILLS,SS16 6EE
Number: | 10673072 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 STAFFORD ROAD,WOLVERHAMPTON,WV10 6DF
Number: | 11750052 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06267356 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTO LONDON WORLD EDUCATION CENTRE LIMITED
ONE,BRIGHTON,BN1 4AA
Number: | 07956509 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SATINWOOD CLOSE,WIGAN,WN4 9NL
Number: | 11374587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERLOO GARDENS,LONDON,N1 1TY
Number: | 08466743 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |