BUTTERMERE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08976436
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years10 months, 8 days

SUMMARY

BUTTERMERE LOGISTICS LTD is an dissolved private limited company with number 08976436. It was incorporated 10 years, 2 months, 13 days ago, on 03 April 2014 and it was dissolved 10 months, 8 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-07-20

Old address: 10 Sarn Place Risca Newport NP11 6FP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Levente Szilagyi

Cessation date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Levente Szilagyi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: 10 Sarn Place Risca Newport NP11 6FP

Old address: 255 Ansley Road Nuneaton CV10 8NQ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-10

Psc name: Levente Szilagyi

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: Andrew Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Levente Szilagyi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Andrew Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 19 Balmoral House Whittle Close Ash Vale Aldershot GU12 5SX United Kingdom

New address: 255 Ansley Road Nuneaton CV10 8NQ

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-09

Psc name: Andrew Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-09

Psc name: Eric Gates

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Harrison

Appointment date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Eric Gates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: 5 Fernside London Road East Grinstead RH19 1QS England

Change date: 2020-06-29

New address: 19 Balmoral House Whittle Close Ash Vale Aldershot GU12 5SX

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-08

Psc name: Eric Gates

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-08

Psc name: Philip Andrew James

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Gates

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew James

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne William Curtis

Cessation date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew James

Appointment date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: Philip Andrew James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: 5 Fernside London Road East Grinstead RH19 1QS

Old address: 28 Vicarage Road Pilning Bristol BS35 4LN England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Wayne William Curtis

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne William Curtis

Notification date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Wayne William Curtis

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-22

Psc name: Robert Partridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 28 Vicarage Road Pilning Bristol BS35 4LN

Old address: 43 Summerlands Park Avenue Ilminster TA19 9BT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Partridge

Termination date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Clements

Termination date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

New address: 43 Summerlands Park Avenue Ilminster TA19 9BT

Change date: 2016-05-26

Old address: 6 Britannia Way Gosport PO12 4GJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Partridge

Appointment date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Gary Clements

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: 6 Britannia Way Gosport PO12 4GJ

Change date: 2016-02-18

Old address: 18 Dacre Avenue Aveley South Ockendon RM15 4th United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Booth

Termination date: 2016-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: 18 Dacre Avenue Aveley South Ockendon RM15 4th

Old address: 23 Leicester Close Kettering NN16 8EZ

Change date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Nathan Pegg

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: John Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-06-05

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Pegg

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLPRINT LIMITED

5 WYNFORD ROAD,LONDON,N1 9QN

Number:06892225
Status:ACTIVE
Category:Private Limited Company

CMO CONSULTING LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:05980333
Status:ACTIVE
Category:Private Limited Company
Number:CE016855
Status:ACTIVE
Category:Charitable Incorporated Organisation

JLX DEVELOPMENTS LTD

ACORN HOUSE,LONDON,W3 6AY

Number:07438607
Status:ACTIVE
Category:Private Limited Company

SHIF INVESTMENTS LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:08675381
Status:ACTIVE
Category:Private Limited Company

STEVEN ROCHESTER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11144515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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