Advanced company searchLink opens in new window

BROWN BUTLIN LIMITED

Company number 00538479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
27 Sep 2021 TM01 Termination of appointment of Richard Keith Johnson as a director on 9 September 2021
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
11 Jun 2021 PSC02 Notification of H L Hutchinson Limited as a person with significant control on 6 May 2021
11 Jun 2021 PSC07 Cessation of Brown Butlin Group Limited as a person with significant control on 6 May 2021
07 Jun 2021 SH19 Statement of capital on 7 June 2021
  • GBP 1.00
21 May 2021 SH20 Statement by Directors
21 May 2021 CAP-SS Solvency Statement dated 06/05/21
21 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,550
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Jul 2015 CERTNM Company name changed castlegate (bb) LIMITED\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-06-19
06 Jul 2015 CONNOT Change of name notice
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,550