- Company Overview for MIKE BUTLER LIMITED (11239376)
- Filing history for MIKE BUTLER LIMITED (11239376)
- People for MIKE BUTLER LIMITED (11239376)
- Insolvency for MIKE BUTLER LIMITED (11239376)
- More for MIKE BUTLER LIMITED (11239376)
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) |
---|---|---|---|
27 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 | |
15 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2022 | |
08 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2021 | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2020 | |
21 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
21 Feb 2019 | AD01 | Registered office address changed from 38 Woodside Avenue Cottingley Bingley BD16 1RB United Kingdom to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 February 2019 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|