Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Butcher Shop Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£30,435 +38.69%
Employees£2 0%
Total assets£1,044,039 +69.00%

Details

Company type Private Limited Company, Dissolved
Company Number NI057696
Record last updated Wednesday, March 31, 2021 11:16:21 PM UTC
Official Address 72 Ballyconnell Road Derrylin
There are 12 companies registered at this street
Locality Derrylin
Region Fermanagh, Northern Ireland
Postal Code BT929QR
Sector Other food services

Charts

Visits

THE BUTCHER SHOP CO. LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-122025-3012
Document Type Publication date Download link
Registry Mar 19, 2021 Appointment of a man as Director Appointment of a man as Director
Financials Sep 13, 2013 Annual accounts Annual accounts
Registry Jul 18, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Apr 12, 2013 Resignation of one Director Resignation of one Director
Registry Apr 12, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 10, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2013 Appointment of a woman Appointment of a woman
Registry Apr 5, 2013 Resignation of a woman Resignation of a woman
Registry Apr 4, 2013 Resignation of one Director Resignation of one Director
Registry Apr 4, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 25, 2013 Appointment of a woman Appointment of a woman
Registry Mar 25, 2013 Resignation of a woman Resignation of a woman
Registry Feb 4, 2013 Annual return Annual return
Registry Feb 4, 2013 Resignation of one Director Resignation of one Director
Registry Feb 4, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 1, 2013 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Feb 1, 2013 Appointment of a woman Appointment of a woman
Registry Jan 9, 2013 Annual return Annual return
Registry Jan 9, 2013 Resignation of one Director Resignation of one Director
Registry Jan 9, 2013 Change of particulars for director Change of particulars for director
Registry Jan 9, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 5, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Aug 29, 2012 Annual return Annual return
Registry Aug 29, 2012 Annual return 23057... Annual return 23057...
Registry Aug 29, 2012 Annual return Annual return
Registry Aug 29, 2012 Annual return 23057... Annual return 23057...
Financials Aug 29, 2012 Annual accounts Annual accounts
Financials Aug 29, 2012 Annual accounts 23057... Annual accounts 23057...
Financials Aug 29, 2012 Annual accounts Annual accounts
Financials Aug 29, 2012 Annual accounts 23057... Annual accounts 23057...
Financials Aug 29, 2012 Annual accounts Annual accounts
Registry Aug 28, 2012 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Mar 30, 2012 Resignation of 2 people: one Meat Processor, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Meat Processor, one Secretary (a man) and one Director (a man)
Registry Oct 1, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 11, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 13, 2008 Annual return shuttle Annual return shuttle
Registry Jun 13, 2008 Annual return shuttle 23057... Annual return shuttle 23057...
Registry May 2, 2007 Mortgage satisfaction Mortgage satisfaction
Registry Aug 18, 2006 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Aug 1, 2006 Particulars of the registration of a mortage 23057... Particulars of the registration of a mortage 23057...
Registry Aug 1, 2006 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jul 21, 2006 Special/extra resolution Special/extra resolution
Registry Jul 21, 2006 Up mem and arts Up mem and arts
Registry Jun 29, 2006 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jan 17, 2006 Change of dirs/sec Change of dirs/sec
Registry Dec 22, 2005 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Dec 22, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)