ANDY CREESE BUTCHERS LTD
Status | DISSOLVED |
Company No. | 05946980 |
Category | Private Limited Company |
Incorporated | 26 Sep 2006 |
Age | 17 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 10 months, 28 days |
SUMMARY
ANDY CREESE BUTCHERS LTD is an dissolved private limited company with number 05946980. It was incorporated 17 years, 9 months, 11 days ago, on 26 September 2006 and it was dissolved 2 years, 10 months, 28 days ago, on 10 August 2021. The company address is 15 Tewkesbury Road 15 Tewkesbury Road, Gloucester, GL2 9AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company current shortened
Date: 19 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 24 Jan 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-01
Capital : 6 GBP
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2018
Action Date: 07 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-07
Old address: , 37 Broad Street, Newent, Gloucestershire, GL18 1AQ
New address: 15 Tewkesbury Road Longford Gloucester GL2 9AY
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Capital allotment shares
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-01
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Capital allotment shares
Date: 25 Jul 2011
Action Date: 19 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-19
Capital : 3 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Sally Ruth Creese
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Andrew Allan Creese
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BODEVOLUTION FRANCHISING LIMITED
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 11758498 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FOXBUSH FOXBUSH,TONBRIDGE,TN11 9HT
Number: | 07198163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED
OTLEY ROAD,SHIPLEY,BD17 7DP
Number: | 08764148 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 SOUTH CROXTED ROAD,LONDON,SE21 8AX
Number: | 11306652 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER CLOUGH MILL,BARROWFORD,BB9 8PH
Number: | 03594115 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CURTAIN AND BLIND FITTING COMPANY LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11761695 |
Status: | ACTIVE |
Category: | Private Limited Company |