Advanced company searchLink opens in new window

BUTTERWICK TREES CIC

Company number 06881838

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
11 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Justin Frederick Nagelsztajn Messenger as a director on 27 January 2017
27 Oct 2016 AA Full accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 20 April 2016 no member list
20 Nov 2015 AP01 Appointment of Mr David William Tully as a director on 30 October 2015
20 Nov 2015 AP01 Appointment of Mr Justin Frederick Nagelsztajn Messenger as a director on 30 October 2015
04 Nov 2015 AA Accounts for a small company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of James Aidan Lang as a director on 27 May 2015
07 May 2015 AR01 Annual return made up to 20 April 2015 no member list
07 May 2015 AP01 Appointment of Mr James Aidan Lang as a director on 9 February 2015
31 Mar 2015 TM01 Termination of appointment of Henry John Barrie as a director on 18 March 2015
15 Dec 2014 TM01 Termination of appointment of Stephen Francis Calvert as a director on 5 December 2014
03 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Oct 2014 TM01 Termination of appointment of Samuel Palombella as a director on 3 September 2014
02 May 2014 AR01 Annual return made up to 20 April 2014 no member list
26 Nov 2013 AP01 Appointment of Mr Ian Brown as a director
14 Nov 2013 AA Full accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 20 April 2013 no member list
01 May 2013 AD01 Registered office address changed from Butterwick West Farm Sedgefield Stockton-on-Tees Cleveland TS21 3ER on 1 May 2013
01 May 2013 AD02 Register inspection address has been changed from The Maples Manor Grange Durham Co Durham DH7 0LT United Kingdom
08 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
11 Dec 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013