Advanced company searchLink opens in new window

BUTHECA LIMITED

Company number 05926290

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)
17 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2010 L64.07 Completion of winding up
25 Mar 2009 COCOMP Order of court to wind up
13 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2008 288b Appointment Terminated Secretary susan martin
21 Jul 2008 287 Registered office changed on 21/07/2008 from 77 victoria road cambridge cambridgeshire CB4 3BW
08 Jul 2008 288b Appointment Terminated Director alan martin
11 Feb 2008 363s Return made up to 06/09/07; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: 29 high street, melbourn royston herts SG8 6EB
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288a New director appointed
14 Jan 2008 288b Director resigned
06 Nov 2007 288c Director's particulars changed
06 Nov 2007 190 Location of debenture register
06 Nov 2007 353 Location of register of members
06 Nov 2007 287 Registered office changed on 06/11/07 from: 29 high street, melbourn royston herts SG8 6EB
06 Nov 2007 288b Secretary resigned
06 Nov 2007 287 Registered office changed on 06/11/07 from: old station yard harbour road lydney GL15 5ET
10 Jul 2007 288a New director appointed
26 Mar 2007 288b Director resigned
30 Nov 2006 288b Director resigned
30 Nov 2006 288a New director appointed
06 Sep 2006 NEWINC Incorporation