BUTTERS CAFE LTD

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.08717063
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

BUTTERS CAFE LTD is an dissolved private limited company with number 08717063. It was incorporated 10 years, 9 months, 8 days ago, on 03 October 2013 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Stuart James Blake

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Stuart James Blake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 10 st Ann Street Salisbury Wiltshire SP1 2DN

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 2 Weyhill Farm Cottage Amesbury Road, Weyhill Andover SP11 8EA

New address: 10 st Ann Street Salisbury Wiltshire SP1 2DN

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Blake

Appointment date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Blake

Termination date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGM SERVICES (ABERDEEN) LIMITED

FLAT L,ABERDEEN,AB25 3SS

Number:SC598854
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE VOCATIONAL TRAINING (WARRINGTON) LTD

THE OLD SCHOOL 188 LISCARD ROAD,WIRRAL,CH44 5TN

Number:11415909
Status:ACTIVE
Category:Private Limited Company

DEVON ALES LIMITED

MANSFIELD ARMS MAIN STREET,ALLOA,FK10 3JR

Number:SC162887
Status:ACTIVE
Category:Private Limited Company

LOCKSLEY LIMITED

DUKENFIELD HALL KNUTSFORD ROAD,KNUTSFORD,WA16 7PT

Number:00419226
Status:ACTIVE
Category:Private Limited Company

SHEPHERD BROMBLEY PARTNERSHIP LTD

UNIT 22 BASEPOINT BUSINESS CENTRE,WINCHESTER,SO23 0LD

Number:08251351
Status:ACTIVE
Category:Private Limited Company

TKTEUROPE LIMITED

1ST FLOOR,LONDON,WC1A 2HH

Number:10803447
Status:ACTIVE
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