- Company Overview for DR. J.W. BUTTERWORTH LTD (08466111)
- Filing history for DR. J.W. BUTTERWORTH LTD (08466111)
- People for DR. J.W. BUTTERWORTH LTD (08466111)
- More for DR. J.W. BUTTERWORTH LTD (08466111)
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
|
|
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
|
|
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
|
|
28 Mar 2013 | NEWINC |
Incorporation
|