BUTCHERS CATERING EQUIPMENT LIMITED

103 High Street 103 High Street, Hertfordshire, EN8 7AN
StatusDISSOLVED
Company No.06063206
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 23 days

SUMMARY

BUTCHERS CATERING EQUIPMENT LIMITED is an dissolved private limited company with number 06063206. It was incorporated 17 years, 4 months, 10 days ago, on 23 January 2007 and it was dissolved 4 years, 2 months, 23 days ago, on 10 March 2020. The company address is 103 High Street 103 High Street, Hertfordshire, EN8 7AN.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 15 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 17 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 14 Mar 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 22 Mar 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 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: 02 Mar 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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 full list shareholders

Date: 31 Mar 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giovanni Guacci

Change date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: 103 high street waltham cross herts EN8 7AN

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 28/02/08

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY SECURITY FORENSICS LTD

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:07705852
Status:ACTIVE
Category:Private Limited Company

BLACK RABBIT STOCKTON LIMITED

64 DOVECOT STREET,STOCKTON-ON-TEES,TS18 1LL

Number:09145455
Status:ACTIVE
Category:Private Limited Company

BRIERLEY AVENUE RESIDENTS ASSOCIATION

1 BRIERLEY AVENUE,FERNDOWN,BH22 8PE

Number:07746738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHISWICK ELECTRICAL LIMITED

11 SEFTON COURT,HOUNSLOW,TW3 4BG

Number:08851454
Status:ACTIVE
Category:Private Limited Company

GET HEATING LTD

TRAFALGAR HOUSE,PORTCHESTER,PO6 4PY

Number:11552083
Status:ACTIVE
Category:Private Limited Company

QUANTECH ENVIRONMENTAL LTD.

QUANTECH HOUSE,GREAT WAKERING,SS3 0PJ

Number:02412825
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