CATERPILLARS & BUTTERFLIES LTD
Status | DISSOLVED |
Company No. | NI602714 |
Category | Private Limited Company |
Incorporated | 31 Mar 2010 |
Age | 14 years, 2 months, 4 days |
Jurisdiction | Northern Ireland |
Dissolution | 02 Apr 2024 |
Years | 2 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
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
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 02 Jan 2024
Category: Insolvency
Type: 4.73(NI)
Documents
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
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
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
Liquidation statement of affairs northern ireland
Date: 15 Feb 2021
Category: Insolvency
Type: 4.21(NI)
Documents
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
Liquidation appointment of liquidator
Date: 09 Oct 2020
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 09 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 02 Jun 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gemma Mcveigh
Documents
Termination secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Mcquillan
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alister John Mcveigh
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Kane
Documents
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
Appoint person secretary company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Francis Mcquillan
Documents
Capital allotment shares
Date: 12 May 2010
Action Date: 23 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-23
Capital : 1 GBP
Documents
Resolution
Date: 12 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 30 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4 MEADOW MEAD,BRISTOL,BS37 7UT
Number: | 08185548 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLIFTONWOOD CRESCENT,BRISTOL,BS8 4TU
Number: | 04075305 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL HOUSE,BOLTON,BL1 4QZ
Number: | 07813126 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRADBOURNE ROAD,SEVENOAKS,TN13 3PZ
Number: | 09528183 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,SALFORD,M3 5FS
Number: | 08442975 |
Status: | ACTIVE |
Category: | Private Limited Company |
894B WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QR
Number: | 08422214 |
Status: | ACTIVE |
Category: | Private Limited Company |