Advanced company searchLink opens in new window

DR. J.W. BUTTERWORTH LTD

Company number 08466111

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
24 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Mar 2017 CH01 Director's details changed for Dr James William Butterworth on 1 October 2016
09 Mar 2017 AD01 Registered office address changed from Flat 5 West Lodge 12a Beckenham Grove Shortlands Bromley BR2 0JU to 5 Blundell Close High Street St Mary Cray Orpington BR5 4FA on 9 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1
07 Dec 2016 RT01 Administrative restoration application
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
03 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from Flat 70 the Brewhouse 10 Royal William Yard Plymouth PL1 3PA England to Flat 5 West Lodge 12a Beckenham Grove Shortlands Bromley BR2 0JU on 22 October 2014
02 Jul 2014 AD01 Registered office address changed from 27 the Clarence Royal William Yard Plymouth Devon PL1 3PA on 2 July 2014
24 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
28 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted