CATERPILLARS & BUTTERFLIES LTD

Pkf-Fpm Accountants Ltd Pkf-Fpm Accountants Ltd, Belfast, BT1 4GA
StatusDISSOLVED
Company No.NI602714
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionNorthern Ireland
Dissolution02 Apr 2024
Years2 months, 2 days

SUMMARY

CATERPILLARS & BUTTERFLIES LTD is an dissolved private limited company with number NI602714. It was incorporated 14 years, 2 months, 4 days ago, on 31 March 2010 and it was dissolved 2 months, 2 days ago, on 02 April 2024. The company address is Pkf-Fpm Accountants Ltd Pkf-Fpm Accountants Ltd, Belfast, BT1 4GA.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 02 Jan 2024

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-10-07

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 19 Oct 2022

Action Date: 07 Oct 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-10-07

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 03 Nov 2021

Action Date: 07 Oct 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-10-07

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 15 Feb 2021

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: Pkf-Fpm Accountants Ltd 1-3 Arthur Stret Belfast BT1 4GA

Change date: 2020-10-13

Old address: Unit 4 Oaks Retail Centre Oaks Road Dungannon Tyrone BT71 4NA Northern Ireland

Documents

View document PDF

Liquidation appointment of liquidator

Date: 09 Oct 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mrs Gemma Mcveigh

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair John Mcveigh

Change date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair John Mcveigh

Change date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Alister John Mcveigh

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alister John Mcveigh

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gemma Mcveigh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: Mcquillan & Co Unit 36 Carrick Enterprise 8 Meadowbank Road Carrickfergus Co Antrim BT38 8YF

Change date: 2018-01-09

New address: Unit 4 Oaks Retail Centre Oaks Road Dungannon Tyrone BT71 4NA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Administrative restoration company

Date: 02 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Mcveigh

Termination date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Mcveigh

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mcquillan

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alister John Mcveigh

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Kane

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: 138 University Street Belfast BT7 1HJ United Kingdom

Change date: 2010-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Francis Mcquillan

Documents

View document PDF

Capital allotment shares

Date: 12 May 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-23

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grangering LIMITED\certificate issued on 30/04/10

Documents

View document PDF

Change of name notice

Date: 30 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEM GROUP (BRISTOL) LTD

4 MEADOW MEAD,BRISTOL,BS37 7UT

Number:08185548
Status:ACTIVE
Category:Private Limited Company

CNR LTD.

5 CLIFTONWOOD CRESCENT,BRISTOL,BS8 4TU

Number:04075305
Status:ACTIVE
Category:Private Limited Company

COLUMBUS PARK LIMITED

LAUREL HOUSE,BOLTON,BL1 4QZ

Number:07813126
Status:ACTIVE
Category:Private Limited Company

EVERYNET SOLUTIONS LIMITED

41 BRADBOURNE ROAD,SEVENOAKS,TN13 3PZ

Number:09528183
Status:ACTIVE
Category:Private Limited Company

MEXACALL LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,SALFORD,M3 5FS

Number:08442975
Status:ACTIVE
Category:Private Limited Company

PRO DENT REPAIR LTD

894B WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QR

Number:08422214
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