Advanced company searchLink opens in new window

BUTTTER1667 LIMITED

Company number 08308349

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 CERTNM Company name changed driving miss daisy LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-06-16
26 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-16
26 Jun 2015 CONNOT Change of name notice
23 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
08 Jul 2014 CERTNM Company name changed hobbes corporation LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
08 Jul 2014 CONNOT Change of name notice
11 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 15,000
13 Nov 2013 AP01 Appointment of Mr David John Mclaren as a director
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2013 AP01 Appointment of Lord Geoffrey James Dear as a director
28 Jun 2013 AD01 Registered office address changed from 17 Market Street Crewkerne Somerset TA18 7JU United Kingdom on 28 June 2013
10 Dec 2012 TM01 Termination of appointment of Melanie Shuldham as a director
30 Nov 2012 AP01 Appointment of Susan Mary De Labilliere as a director
27 Nov 2012 NEWINC Incorporation