BUTTIES LIMITED

23-27 Bolton Street 23-27 Bolton Street, Lancashire, PR7 3AA
StatusDISSOLVED
Company No.04682276
CategoryPrivate Limited Company
Incorporated28 Feb 2003
Age21 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 24 days

SUMMARY

BUTTIES LIMITED is an dissolved private limited company with number 04682276. It was incorporated 21 years, 3 months, 1 day ago, on 28 February 2003 and it was dissolved 1 year, 11 months, 24 days ago, on 07 June 2022. The company address is 23-27 Bolton Street 23-27 Bolton Street, Lancashire, PR7 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-10

Officer name: Kathleen Fisher

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Hugh Fisher

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Kathleen Fisher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Hugh Fisher

Change date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Kathleen Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-07

Officer name: Kathleen Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHRIA PROP LIMITED

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:10512236
Status:ACTIVE
Category:Private Limited Company

CAMIRA FABRICS LIMITED

THE WATERMILL WHEATLEY PARK,MIRFIELD,WF14 8HE

Number:02215654
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE MOT & VEHICLE REPAIRS LTD

12 BOURN MILL BALK ROAD,GOOLE,DN14 9RE

Number:07919186
Status:ACTIVE
Category:Private Limited Company

HARRIS CROFT LIVERY LIMITED

27A HIGH STREET,SWINDON,SN4 7AF

Number:07458677
Status:ACTIVE
Category:Private Limited Company

PATIO DE LUCES LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:09226537
Status:ACTIVE
Category:Private Limited Company

QUAY NOMINEES LIMITED

C/O CRITCHLEYS BEAVER HOUSE,OXFORD,OX1 2EP

Number:02287215
Status:LIQUIDATION
Category:Private Limited Company

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