Advanced company searchLink opens in new window

BUTLER, TANNER & DENNIS LIMITED

Company number 06633222

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
27 May 2016 TM01 Termination of appointment of Felix Dennis as a director on 22 June 2014
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
05 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 2.24B Administrator's progress report to 22 November 2014
02 Jan 2015 2.24B Administrator's progress report to 3 December 2014
03 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Aug 2014 2.23B Result of meeting of creditors
11 Aug 2014 2.16B Statement of affairs with form 2.14B
16 Jul 2014 2.17B Statement of administrator's proposal
06 Jun 2014 AD01 Registered office address changed from 9-11 Kingly Street London W1B 5PN on 6 June 2014
05 Jun 2014 2.12B Appointment of an administrator
08 May 2014 TM01 Termination of appointment of Gerald White as a director
20 Sep 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AP01 Appointment of Mr Gerald John White as a director
12 Sep 2013 AP01 Appointment of Sir Robin William Miller as a director
25 Jul 2013 TM01 Termination of appointment of Kevin Sarney as a director
25 Jul 2013 TM01 Termination of appointment of David Neale as a director
25 Jul 2013 TM01 Termination of appointment of Peter Maunder as a director
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 50,000
04 Jan 2013 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010