BUTLERS TRADING LIMITED

27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire
StatusDISSOLVED
Company No.05416031
CategoryPrivate Limited Company
Incorporated06 Apr 2005
Age19 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 2 days

SUMMARY

BUTLERS TRADING LIMITED is an dissolved private limited company with number 05416031. It was incorporated 19 years, 1 month, 6 days ago, on 06 April 2005 and it was dissolved 4 years, 8 months, 2 days ago, on 10 September 2019. The company address is 27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation regulations onset of insolvency overseas

Date: 23 Oct 2017

Category: Insolvency

Type: EC REGS D

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: Wheelers 16 North Street Wisbech Cambridgeshire PE13 1NE

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Garner

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St John's Square Secretaries Limited

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP

Change date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St John's Square Secretaries Limited

Change date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Frank Holzapfel

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilhelm Martin Quirinus Maria Josten

Change date: 2010-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jorg Arndt

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Josten

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul josten / 01/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / st john's square secretaries LIMITED / 06/04/2008

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 8 york row wisbech cambridgeshire PE13 1EF

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/06/05--------- £ si 900@1=900 £ ic 1/901

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 28/04/05 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Incorporation company

Date: 06 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET INTEGRITY SOLUTIONS LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:06384913
Status:ACTIVE
Category:Private Limited Company

BBB ELECTRICAL FIRE & SECURITY (LONDON) LTD

22 LANGLEY AV.,WORCESTER PARK,KT4 8PB

Number:06984307
Status:ACTIVE
Category:Private Limited Company

BUNN'S CATERING LTD

15 QUEEN STREET,REDCAR,TS10 1AB

Number:11439309
Status:ACTIVE
Category:Private Limited Company

EASTROW LIMITED

BOWBRIDGE HOUSE,19-21 PAYNE ROAD,E3 2SP

Number:02631600
Status:LIQUIDATION
Category:Private Limited Company

HARVEY MCLEAN LIMITED

5 OLD BRIDGE ROAD,AYR,KA8 9SX

Number:SC141756
Status:ACTIVE
Category:Private Limited Company

KIA PROPERTIES LTD

7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET

Number:10861316
Status:ACTIVE
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