The Butlers Collection Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2003)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 04021379
Record last updated Wednesday, April 8, 2015 5:31:28 AM UTC
Official Address C/o Grant Thornton Uk LLp 4 Hardman Square Spinningfields Manchester M33eb City Centre
There are 95 companies registered at this street
Locality City Centre
Region England
Postal Code M33EB
Sector Sale of motor vehicles

Charts

Visits

THE BUTLERS COLLECTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102024-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 1, 2008 Second notification of strike-off action in london gazette 4021... Second notification of strike-off action in london gazette 4021...
Registry Mar 20, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 15, 2008 Liquidator's progress report Liquidator's progress report
Registry May 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 2007 Statement of company's affairs Statement of company's affairs
Registry Feb 19, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 19, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2006 Resignation of one Business Executive and one Director (a man) Resignation of one Business Executive and one Director (a man)
Registry Aug 31, 2006 Resignation of a director Resignation of a director
Registry Aug 4, 2006 Annual return Annual return
Registry Jun 19, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 19, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 19, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 26, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 26, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 26, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 28, 2006 Annual accounts Annual accounts
Registry Jul 6, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Dec 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 11, 2004 Appointment of a director Appointment of a director
Registry Oct 11, 2004 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 2004 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Jul 13, 2004 Annual accounts Annual accounts
Registry Jul 13, 2004 Annual return Annual return
Registry Apr 26, 2004 Resignation of a director Resignation of a director
Registry Apr 26, 2004 Annual return Annual return
Registry Jan 8, 2004 Resignation of a director Resignation of a director
Registry Aug 7, 2003 Appointment of a secretary Appointment of a secretary
Financials Jul 29, 2003 Annual accounts Annual accounts
Registry Jul 17, 2003 Appointment of a woman Appointment of a woman
Registry Jun 26, 2003 Change of name certificate Change of name certificate
Registry Dec 9, 2002 Annual return Annual return
Financials May 23, 2002 Annual accounts Annual accounts
Registry Feb 28, 2002 Resignation of one Salesman and one Director (a man) Resignation of one Salesman and one Director (a man)
Registry Sep 19, 2001 Annual return Annual return
Registry Jan 5, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2000 Written elective resolution Written elective resolution
Registry Jun 26, 2000 Four appointments: a woman, 2 men and a person,: a woman, 2 men and a person Four appointments: a woman, 2 men and a person,: a woman, 2 men and a person
Registry Jun 26, 2000 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)