(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, July 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 13th, June 2017
| accounts
|
Free Download
|
(CH01) On 1st January 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2016: 10.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2014: 10.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed butterworth textiles (uk) LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from South Cottage Southridge Streatley Berkshire RG8 9SS United Kingdom on 28th September 2010
filed on: 28th, September 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2010
filed on: 29th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(31 pages)
|