DYER & BUTLER 2014 LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England
StatusDISSOLVED
Company No.09286713
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 12 days

SUMMARY

DYER & BUTLER 2014 LIMITED is an dissolved private limited company with number 09286713. It was incorporated 9 years, 6 months, 18 days ago, on 29 October 2014 and it was dissolved 1 year, 1 month, 12 days ago, on 04 April 2023. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Winnicott

Termination date: 2023-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092867130005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William James Cooper

Termination date: 2022-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-15

Officer name: Mrs Ilaria Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Alain Hubertus Philomena Loosveld

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 May 2022

Action Date: 27 May 2022

Category: Capital

Type: SH19

Date: 2022-05-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/22

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Neil Edwards

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Andrew Robert Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Cooper

Appointment date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Cusden

Termination date: 2019-12-23

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Jonathan Whitehouse

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092867130004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092867130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092867130003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092867130005

Charge creation date: 2018-08-31

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr James Neil Edwards

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Jonathan Whitehouse

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-19

Psc name: M Group Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Jonathan Whitehouse

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Neil Edwards

Cessation date: 2016-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: Mead House Station Road Nursling Southampton SO16 0AH

Change date: 2017-09-27

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092867130004

Charge creation date: 2017-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092867130003

Charge creation date: 2017-03-07

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-28

Officer name: Mr Ian Cusden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092867130002

Charge creation date: 2017-02-17

Documents

View document PDF

Legacy

Date: 23 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/10/2016

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Martin Geoffrey Beesley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Paul Robert Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Robert Graham Dyer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: David Butler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr James Michael Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr James Robert Winnicott

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092867130001

Documents

View document PDF

Legacy

Date: 13 Nov 2016

Action Date: 29 Oct 2016

Category: Return

Type: CS01

Description: 29/10/16 Statement of Capital gbp 900004

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-03

Capital : 900,004.00 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092867130001

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY HOME CARE LIMITED

GLENHOLME,GRANGE OVER SANDS,LA11 7HN

Number:08972045
Status:ACTIVE
Category:Private Limited Company

CONNECT INTERNATIONAL HOLDINGS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09902486
Status:ACTIVE
Category:Private Limited Company

EMERAUD SL LTD

8 CAMDEN GARDENS THORNTON HEATH,SURREY,CR7 8AY

Number:10008819
Status:ACTIVE
Category:Private Limited Company

JAMES HOLT MUSIC PUBLISHING LIMITED

OLD HARTS FARM,BOLTON,BL1 7PU

Number:10740166
Status:ACTIVE
Category:Private Limited Company

PINASTER LIMITED

98 BYRES ROAD,GLASGOW,G12 8TB

Number:SC563259
Status:ACTIVE
Category:Private Limited Company

ROYTON SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06481198
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