JOHN BUTLER & SONS LIMITED

6 Raleigh House 6 Raleigh House, Waterside, E14 9SN, London
StatusLIQUIDATION
Company No.01357249
CategoryPrivate Limited Company
Incorporated13 Mar 1978
Age46 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

JOHN BUTLER & SONS LIMITED is an liquidation private limited company with number 01357249. It was incorporated 46 years, 3 months, 3 days ago, on 13 March 1978. The company address is 6 Raleigh House 6 Raleigh House, Waterside, E14 9SN, London.



Company Fillings

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Nov 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Jul 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Jul 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Apr 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Sep 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 02 Sep 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 10 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 10/07/92 from: warren court knockholt road halstead nr sevenoaks kent TN14 7ER

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

4QL LIMITED

SOLIGEO,ORKNEY,KW17 2QQ

Number:SC216004
Status:ACTIVE
Category:Private Limited Company

ELM PROJECT MANAGEMENT SERVICES LTD

2 MANNIN WAY,LANCASTER,LA1 3SU

Number:11566776
Status:ACTIVE
Category:Private Limited Company

G & A KERSLAKE LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:10193887
Status:ACTIVE
Category:Private Limited Company

LANDMEDAL LIMITED

102, BANKSIDE STREET,,,LS8 5AD

Number:01764871
Status:LIQUIDATION
Category:Private Limited Company

MCFRANK SOLUTIONS LTD

111 HIGH STREET,BILLERICAY,CM12 9AJ

Number:08940655
Status:ACTIVE
Category:Private Limited Company

SPORT INVESTMENT FUND L.P.

6TH FLOOR ELIZABETH HOUSE,LONDON,SE1 7NQ

Number:LP014106
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source