BUTCOMBE INNS LIMITED

Coxs Green Coxs Green, Bristol, BS40 5PA, Avon
StatusDISSOLVED
Company No.06221191
CategoryPrivate Limited Company
Incorporated20 Apr 2007
Age17 years, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

BUTCOMBE INNS LIMITED is an dissolved private limited company with number 06221191. It was incorporated 17 years, 27 days ago, on 20 April 2007 and it was dissolved 3 years, 6 months, 21 days ago, on 27 October 2020. The company address is Coxs Green Coxs Green, Bristol, BS40 5PA, Avon.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 15 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 May 2020

Action Date: 15 May 2020

Category: Capital

Type: SH19

Date: 2020-05-15

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 15 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/01/20

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Osborne

Termination date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Simon Richard Hope

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Timothy Hubert

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Richard Stuart Grainger

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Lawson

Appointment date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Richard Grainger

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Mark Nicholas Crowther

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-16

Officer name: Mark Nicholas Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Richard Osborne

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Steve Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hubert

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Patrick Hearne

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Steve Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Geraint Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geraint Williams

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-12

Charge number: 062211910003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Apr 2016

Category: Address

Type: AD04

New address: Coxs Green Wrington Bristol Avon BS40 5PA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Williams

Appointment date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Nicholas Crowther

Change date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Patrick Hearne

Change date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Guy Barrington Newell

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Nicholas Crowther

Appointment date: 2015-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-20

Officer name: Peter Taylor

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Auditors resignation company

Date: 22 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Taylor

Appointment date: 2014-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Patrick Hearne

Appointment date: 2014-12-22

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Mr Mark Nicholas Crowther

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mark Horsley

Termination date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Spencer Gaynor

Termination date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Paul Mark Horsley

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 12 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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: 13 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 28 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-28

Documents

View document PDF

Legacy

Date: 08 Jan 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

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 29 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-29

Documents

View document PDF

Change sail address company with old address

Date: 02 Jul 2010

Category: Address

Type: AD02

Old address: C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/05/2007

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 07 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/09/07--------- £ si [email protected]=83000 £ ic 7000/90000

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/09/07--------- £ si [email protected]=6999 £ ic 1/7000

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Capital

Type: 122

Description: S-div 11/09/07

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/09/07

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: senate court southernhay gardens exeter devon EX1 1NT

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barncrest no. 236 LIMITED\certificate issued on 20/08/07

Documents

View document PDF

Incorporation company

Date: 20 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 KAPITAL LTD

16 RANELAGH STREET,LIVERPOOL,L1 1QE

Number:11562566
Status:ACTIVE
Category:Private Limited Company

G P F SOLUTIONS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:03053809
Status:ACTIVE
Category:Private Limited Company

MERIDIAN LAND MANAGEMENT LTD

4 HAMPTON COURT,DROMORE,BT25 1SB

Number:NI659127
Status:ACTIVE
Category:Private Limited Company

OKINAWA SHOTOKAN KARATE ACADEMY LIMITED

51F GUILDHALL STREET,FOLKESTONE,CT20 1EG

Number:11207717
Status:ACTIVE
Category:Private Limited Company

RARE INC. LIMITED

24 CRANMER ROAD,HAMPTON,TW12 1DW

Number:06229996
Status:ACTIVE
Category:Private Limited Company

REDS IN THE COMMUNITY

OAKWELL STADIUM,SOUTH YORKSHIRE,S71 1ET

Number:06081731
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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