Advanced company searchLink opens in new window

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

Company number 02159831

Filter by category

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)
20 Nov 2020 BONA Bona Vacantia disclaimer
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Mr Robert John Murray on 31 October 2014
03 Feb 2016 CH03 Secretary's details changed for Mr Robert John Murray on 31 October 2014
03 Feb 2016 CH01 Director's details changed for Mr Scott David Maybury on 31 October 2014
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
06 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500,000
03 Feb 2015 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 CAP-SS Solvency statement dated 31/03/14
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • GBP 1
31 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2014 MR04 Satisfaction of charge 3 in full
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders