Advanced company searchLink opens in new window

PEMS BUTLER LIMITED

Company number 00808618

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
23 Jan 2019 600 Appointment of a voluntary liquidator
22 Jan 2019 LIQ10 Removal of liquidator by court order
22 Feb 2018 LIQ01 Declaration of solvency
12 Feb 2018 AD01 Registered office address changed from 2 Hilary Close Axminster EX13 5HR England to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 12 February 2018
08 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 CH03 Secretary's details changed for Rupert Lionel Somerset Butler on 16 January 2017
16 Jan 2017 AD01 Registered office address changed from The Red House Axminster Devon EX13 5SE to 2 Hilary Close Axminster EX13 5HR on 16 January 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Sebastian Somerset Lionel Butler as a director on 5 September 2016
02 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
11 Apr 2014 MR01 Registration of charge 008086180005
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013