ASSOCIATION OF BUTTON MERCHANTS(THE)
Status | DISSOLVED |
Company No. | 00234924 |
Category | |
Incorporated | 19 Nov 1928 |
Age | 95 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 9 days |
SUMMARY
ASSOCIATION OF BUTTON MERCHANTS(THE) is an dissolved with number 00234924. It was incorporated 95 years, 5 months, 9 days ago, on 19 November 1928 and it was dissolved 7 months, 9 days ago, on 19 September 2023. The company address is Jones & Co. (Nottingham) Ltd Lortas Road Jones & Co. (Nottingham) Ltd Lortas Road, Nottingham, NG5 1EH, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-17
New address: Jones & Co. (Nottingham) Ltd Lortas Road New Basford Nottingham NG5 1EH
Old address: Southernhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ
Documents
Termination secretary company with name termination date
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Michael Hart
Termination date: 2020-03-31
Documents
Appoint person secretary company with name date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Ashley
Appointment date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 16 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Annual return company with made up date no member list
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Annual return company with made up date no member list
Date: 29 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 29 Dec 2011
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Harold Stern
Change date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 30 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Gutteridge
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Harold Stern
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/08
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/07
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/06
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/11/05
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/04
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/03
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 21/12/00 from: frairs house 157/168 blackfriars road london
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/00
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/99
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/98
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: 78/80 borough high street london SE1 1XG
Documents
Accounts with accounts type small
Date: 17 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/97
Documents
Accounts with accounts type small
Date: 27 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/96
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/95
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/94
Documents
Accounts with accounts type small
Date: 14 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/93
Documents
Accounts with accounts type small
Date: 25 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 14 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/11/92
Documents
Accounts with accounts type small
Date: 30 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 20/11/91
Documents
Accounts with accounts type small
Date: 09 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 20/11/90
Documents
Accounts with accounts type small
Date: 22 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 23/11/89
Documents
Accounts with accounts type small
Date: 16 Mar 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 17/11/88
Documents
Accounts with accounts type small
Date: 05 Jul 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 04 Jul 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 01/12/87
Documents
Legacy
Date: 04 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 04/07/88 from: 18A northampton sq london EC1 ndon EC1Y 2DA
Documents
Accounts with accounts type small
Date: 29 May 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 20 May 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 25/11/86
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
LOWER GND FLOOR 98 UNION STREET,TORQUAY,TQ2 5PY
Number: | 11917140 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LEE TOUHEY LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014766 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 CHAPEL STREET,BARNSLEY,S74 0NW
Number: | 11840759 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HOWCROFT CRESCENT,LONDON,N3 1PB
Number: | 09737980 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ROWDEN HILL,WITSHIRE,SN15 2AQ
Number: | 05851200 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JASMINE CLOSE,NEWCASTLE UPON TYNE,NE6 4PD
Number: | 09625843 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |