BUTCOMBE PUBCO LIMITED
Status | DISSOLVED |
Company No. | 01383858 |
Category | Private Limited Company |
Incorporated | 14 Aug 1978 |
Age | 45 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 6 months, 25 days |
SUMMARY
BUTCOMBE PUBCO LIMITED is an dissolved private limited company with number 01383858. It was incorporated 45 years, 9 months, 7 days ago, on 14 August 1978 and it was dissolved 3 years, 6 months, 25 days ago, on 27 October 2020. The company address is Cox's Green Cox's Green, Bristol, BS40 5PA.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: Nigel Richard Osborne
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Hope
Appointment date: 2020-01-17
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stuart Grainger
Termination date: 2019-12-20
Documents
Termination director company with name termination date
Date: 13 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: Timothy Hubert
Documents
Accounts with accounts type dormant
Date: 09 Aug 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-03
Officer name: Mr Jonathan Robert Lawson
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-27
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-16
Officer name: Mr Richard Grainger
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Mark Nicholas Crowther
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-16
Officer name: Mark Nicholas Crowther
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mr Nigel Richard Osborne
Documents
Termination director company with name termination date
Date: 07 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Steve Wilkinson
Documents
Appoint person director company with name date
Date: 07 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hubert
Appointment date: 2018-09-21
Documents
Termination director company with name termination date
Date: 28 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Patrick Hearne
Termination date: 2018-05-16
Documents
Appoint person director company with name date
Date: 28 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr Steve Wilkinson
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-19
Officer name: Geraint Williams
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Change person director company with change date
Date: 20 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-07
Officer name: Mr Geraint Williams
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Resolution
Date: 27 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-12
Charge number: 013838580003
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-27
Officer name: Mr Geraint Williams
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: Mr Mark Nicholas Crowther
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Declan Patrick Hearne
Change date: 2016-01-15
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Barrington Newell
Termination date: 2015-11-27
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter William Taylor
Termination date: 2015-03-20
Documents
Appoint person secretary company with name date
Date: 20 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Nicholas Crowther
Appointment date: 2015-03-20
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter William Taylor
Termination date: 2015-03-20
Documents
Mortgage satisfy charge full
Date: 11 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 14 Jan 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-22
Officer name: Mr Declan Patrick Hearne
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Nicholas Crowther
Appointment date: 2014-12-22
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mark Horsley
Termination date: 2014-12-22
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Appoint person secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter William Taylor
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter William Taylor
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Gould
Documents
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Gould
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type dormant
Date: 09 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Miscellaneous
Date: 19 Oct 2004
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Certificate change of name company
Date: 04 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed butcombe brewery (realisations) LIMITED\certificate issued on 04/05/04
Documents
Accounts with accounts type full
Date: 15 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 09 Jul 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 28/02/03
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 06 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed butcombe brewery LIMITED\certificate issued on 06/03/03
Documents
Accounts with accounts type medium
Date: 08 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type medium
Date: 29 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Some Companies
REGUS CITY WEST ONE OFFICE PARK,LEEDS,LS12 6LN
Number: | 11677619 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BURNSIDE PLACE,COALBURN,ML11 0LW
Number: | SC608101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 06 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD
Number: | 09306483 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KENLEY AVENUE,LONDON,NW9 5WP
Number: | 11731309 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 11647904 |
Status: | ACTIVE |
Category: | Private Limited Company |
144-146 KINGS CROSS ROAD,,WC1X 9DU
Number: | 05119186 |
Status: | ACTIVE |
Category: | Private Limited Company |