BUTLER WESTBURY LTD

64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk
StatusDISSOLVED
Company No.09035270
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 2 months
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years11 months, 28 days

SUMMARY

BUTLER WESTBURY LTD is an dissolved private limited company with number 09035270. It was incorporated 10 years, 2 months ago, on 12 May 2014 and it was dissolved 11 months, 28 days ago, on 15 July 2023. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: Unit 7 Beech Avenue Taverham Norwich NR8 6HW England

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr David Trevor Butler

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mr David Trevor Butler

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 146 Drayton High Road Drayton Norwich NR8 6AN England

New address: Unit 7 Beech Avenue Taverham Norwich NR8 6HW

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 1.01 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 146 Drayton High Road 146 Drayton High Road Drayton Norwich NR8 6AN England

New address: 146 Drayton High Road Drayton Norwich NR8 6AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

Old address: 3 Cricket Close Drayton Norwich NR8 6YA

New address: 146 Drayton High Road 146 Drayton High Road Drayton Norwich NR8 6AN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Westbury

Appointment date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. FLETCHER LIMITED

1 EGERTON LODGE, EGERTON,LANCS,BL7 9SD

Number:04459941
Status:ACTIVE
Category:Private Limited Company

DRAGE SERVICES LTD

THE BEECHES ROLLESTON ROAD,LEICESTER,LE7 9YD

Number:10828486
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE PROFILE NETWORK LTD

149 PICARDY ROAD,BELVEDERE,DA17 5QL

Number:07213532
Status:ACTIVE
Category:Private Limited Company

LL DEVELOPMENTS (LINCOLN) LIMITED

2 THE BRAMBLES HAWTHORN ROAD,LINCOLN,LN3 4FB

Number:11682519
Status:ACTIVE
Category:Private Limited Company

OLSEN MOVES LTD

264 CHORLEY ROAD,MANCHESTER,M27 6UN

Number:11199433
Status:ACTIVE
Category:Private Limited Company

THE GARDEN CENTRE CONSULTANCY LIMITED

SAUGHTON PARK LODGE,EDINBURGH,EH11 3HR

Number:SC591775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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