PEMS BUTLER LIMITED

2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF
StatusDISSOLVED
Company No.00808618
CategoryPrivate Limited Company
Incorporated11 Jun 1964
Age60 years, 21 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months, 15 days

SUMMARY

PEMS BUTLER LIMITED is an dissolved private limited company with number 00808618. It was incorporated 60 years, 21 days ago, on 11 June 1964 and it was dissolved 11 months, 15 days ago, on 18 July 2023. The company address is 2 Sovereign Quay 2 Sovereign Quay, Cardiff, CF10 5SF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2022

Action Date: 30 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 30 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2020

Action Date: 30 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2019

Action Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 2 Hilary Close Axminster EX13 5HR England

New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-16

Officer name: Rupert Lionel Somerset Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: The Red House Axminster Devon EX13 5SE

New address: 2 Hilary Close Axminster EX13 5HR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Somerset Lionel Butler

Termination date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008086180005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenifer Mary Butler

Termination date: 2013-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Lionel Somerset Butler

Termination date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Somerset Lionel Butler

Appointment date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Somerset Guy Butler

Appointment date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eli Somerset James Butler

Appointment date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Somerset Patrick Butler

Appointment date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Rupert Lionel Somerset Butler

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mrs Jenifer Mary Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Mar 2011

Action Date: 31 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Administrative restoration company

Date: 02 Mar 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jul 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1998

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1993

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1992

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1992

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1992

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1992

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF


Some Companies

BHUPATI LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10642246
Status:ACTIVE
Category:Private Limited Company

HERITAGE DECOR LTD

32 JUBILEE RISE,CHELMSFORD,CM3 4JA

Number:10417868
Status:ACTIVE
Category:Private Limited Company

JBB COMPANY & BYGGTJANST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09984919
Status:ACTIVE
Category:Private Limited Company

PREM CONSTRUCTION LIMITED

C/O TRAVEL PLAZA, HARBOROUGH,KETTERING,NN14 2UG

Number:03306461
Status:ACTIVE
Category:Private Limited Company

RBM INTERNATIONAL LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09827993
Status:ACTIVE
Category:Private Limited Company

SIL-DIE SYSTEMS LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:04130935
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source