PNBUTLER CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08217095 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
PNBUTLER CONSULTING LIMITED is an dissolved private limited company with number 08217095. It was incorporated 11 years, 8 months, 15 days ago, on 17 September 2012 and it was dissolved 1 year, 5 months, 21 days ago, on 12 December 2022. The company address is 13 Kincaid Road Kincaid Road, London, SE15 5UN, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 18 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 08 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-18
Officer name: Mr Peter Nigel Butler
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: Kemp House City Road London EC1V 2NX England
New address: 13 Kincaid Road Kincaid Road London SE15 5UN
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change to a person with significant control
Date: 16 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Nigel Butler
Change date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Mr Peter Nigel Butler
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Kemp House City Road London EC1V 2NX
Old address: 14 Victoria Park Square Bethnal Green London E2 9PB
Change date: 2017-03-07
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 09 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed live and let dine LIMITED\certificate issued on 09/12/13
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: 9 Sawyers Rise Ashleworth Gloucester GL19 4JR United Kingdom
Documents
Some Companies
AIRFLOW BUILDING PRODUCTS LIMITED
UNIT 15 QUEENSWAY,NEW MILTON,BH25 5NN
Number: | 06346859 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,LYNDHURST,SO43 7JJ
Number: | 07919861 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE AVENUE,WEMBLEY,HA9 7EQ
Number: | 11590973 |
Status: | ACTIVE |
Category: | Private Limited Company |
M. J. WINSER DECORATING LIMITED
223 SOUTH COAST ROAD,E SUSSEX,BN10 8LB
Number: | 06040823 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 QUEEN STREET,LEEDS,LS27 8EB
Number: | 09851610 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,SELKIRK,TD7 4ND
Number: | SC365167 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |