BETCHLEY'S BUTCHERS LIMITED
Status | DISSOLVED |
Company No. | 05365279 |
Category | Private Limited Company |
Incorporated | 15 Feb 2005 |
Age | 19 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 13 days |
SUMMARY
BETCHLEY'S BUTCHERS LIMITED is an dissolved private limited company with number 05365279. It was incorporated 19 years, 3 months, 14 days ago, on 15 February 2005 and it was dissolved 4 years, 11 months, 13 days ago, on 18 June 2019. The company address is Figures House 24 Brighton Road Figures House 24 Brighton Road, Redhill, RH1 5BX, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 05 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 02 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-02
Psc name: Mr Nicholas Alan Bletchley
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Alan Bletchley
Change date: 2016-07-02
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN
New address: Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX
Change date: 2017-07-13
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Jun 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Alan Richings
Termination date: 2016-07-02
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-02
Officer name: Mr Nicholas Alan Bletchley
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Termination secretary company with name termination date
Date: 25 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Richings
Termination date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: 41a Bell Street Reigate Surrey RH2 7AQ
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Alan Richings
Change date: 2009-10-14
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Richings
Change date: 2009-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/06/06
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ST GEORGE'S HOUSE,HUNTINGDON,PE29 3GH
Number: | 04141578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIXON WRIGHT PROPERTY CONSULTANTS LIMITED
6 THE MAPLES,BEDFORD,MK45 4DL
Number: | 06959179 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTOR 3 COMMUNICATIONS LIMITED
DE LA BERE HOUSE,CHELTENHAM,GL50 3AW
Number: | 03239255 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DOVER PARK,,KY11 8HX
Number: | SC298860 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHERRARDS SOLICITORS LLP, 1-3,LONDON,EC4A 3BG
Number: | 11834371 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 GREEN STREET,LONDON,E7 8JE
Number: | 09155603 |
Status: | ACTIVE |
Category: | Private Limited Company |