BUTLERS PROPERTY LTD
Status | DISSOLVED |
Company No. | 04712906 |
Category | Private Limited Company |
Incorporated | 26 Mar 2003 |
Age | 21 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 4 days |
SUMMARY
BUTLERS PROPERTY LTD is an dissolved private limited company with number 04712906. It was incorporated 21 years, 1 month, 26 days ago, on 26 March 2003 and it was dissolved 4 years, 2 months, 4 days ago, on 17 March 2020. The company address is 305 Two Mile Hill Rd 305 Two Mile Hill Rd, Bristol, BS15 1AP.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mr Philip Michael Stolworthy
Documents
Termination secretary company with name termination date
Date: 23 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Williams
Termination date: 2017-11-07
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Reginald Williams
Termination date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Reginald Williams
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pauline Williams
Cessation date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-07
Psc name: Alan Reginald Williams
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-07
Psc name: Philip Stolworthy
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FACELIFT DEVELOPMENTS (NORTHWICH) LTD.
BRADSHAWS,CHESTER,CH4 0DH
Number: | 07848358 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MELVILLE ROAD,BIRMINGHAM,B16 9JT
Number: | 09929211 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIOR CONTRACT SPECIALISTS LIMITED
FOXHOLME LODGE WROOT ROAD,DONCASTER,DN9 3DU
Number: | 03797811 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKLETON HILLS FARM,CHIPPING CAMPDEN,GL55 6LJ
Number: | 10866815 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK HOUSE,STAINES,TW18 4XS
Number: | 10186269 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 PARKGATE AVENUE,WAKEFIELD,WF1 4QE
Number: | 05852070 |
Status: | ACTIVE |
Category: | Private Limited Company |