Advanced company searchLink opens in new window

BUTLERCO1 LIMITED

Company number 06205107

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)
03 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2015 2.35B Notice of move from Administration to Dissolution on 19 February 2015
03 Mar 2015 2.24B Administrator's progress report to 19 February 2015
03 Mar 2015 2.35B Notice of move from Administration to Dissolution on 19 February 2015
03 Mar 2015 2.24B Administrator's progress report to 11 February 2015
07 Jan 2015 2.39B Notice of vacation of office by administrator
24 Sep 2014 2.24B Administrator's progress report to 11 August 2014
04 Sep 2014 2.31B Notice of extension of period of Administration
09 Apr 2014 2.24B Administrator's progress report to 25 March 2014
22 Nov 2013 F2.18 Notice of deemed approval of proposals
07 Nov 2013 2.16B Statement of affairs with form 2.14B
07 Nov 2013 2.17B Statement of administrator's proposal
21 Oct 2013 CERTNM Company name changed lambert smith hampton holdings LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
21 Oct 2013 CONNOT Change of name notice
04 Oct 2013 AD01 Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 4 October 2013
03 Oct 2013 2.12B Appointment of an administrator
30 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 5,000
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
29 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
17 Sep 2010 AP01 Appointment of Mr Richard Martin Surgett as a director
02 Aug 2010 CH03 Secretary's details changed for Stephen Gaastra on 30 July 2010