Tim Butler Construction Ltd

TIM BUTLER PLANT HIRE LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01780522
Record last updated Sunday, October 13, 2013 2:56:16 PM UTC
Official Address D t e House Hollins Lane Unsworth
There are 179 companies registered at this street
Locality Unsworth
Region Bury, England
Postal Code BL98AT
Sector butler, civil, construction, engineer, equipment

Charts

Visits

TIM BUTLER CONSTRUCTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-22022-62022-122024-72024-92025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 2013 Liquidator's progress report 1780... Liquidator's progress report 1780...
Registry Feb 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 2, 2012 Liquidator's progress report 1780... Liquidator's progress report 1780...
Registry Aug 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2012 Liquidator's progress report 1780... Liquidator's progress report 1780...
Registry Oct 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 25, 2011 Liquidator's progress report 1780... Liquidator's progress report 1780...
Registry Jul 30, 2010 Administrator's progress report Administrator's progress report
Registry Jul 30, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Mar 25, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 9, 2010 Change of registered office address Change of registered office address
Registry Feb 9, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Dec 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2009 Annual return Annual return
Registry Dec 1, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return Annual return
Registry Jul 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2008 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
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Nov 15, 2007 Annual return Annual return
Registry Jul 2, 2007 Annual return 1780... Annual return 1780...
Registry Apr 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Dec 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1780... Declaration of satisfaction in full or in part of a mortgage or charge 1780...
Financials Mar 22, 2006 Annual accounts Annual accounts
Registry Dec 20, 2005 Annual return Annual return
Financials Jul 7, 2005 Annual accounts Annual accounts
Registry Dec 17, 2004 Company name change Company name change
Registry Dec 17, 2004 Change of name certificate Change of name certificate
Registry Nov 30, 2004 Company name change Company name change
Registry Nov 30, 2004 Change of name certificate Change of name certificate
Registry Nov 30, 2004 Annual return Annual return
Financials May 5, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Annual return Annual return
Financials Feb 7, 2002 Annual accounts Annual accounts
Registry Dec 21, 2001 Annual return Annual return
Financials Jan 28, 2001 Annual accounts Annual accounts
Registry Dec 13, 2000 Annual return Annual return
Registry Nov 1, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 1, 2000 Resignation of a secretary Resignation of a secretary
Registry Sep 8, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 6, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1780... Declaration of satisfaction in full or in part of a mortgage or charge 1780...
Registry Apr 6, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 22, 1999 Annual accounts Annual accounts
Registry Nov 22, 1999 Annual return Annual return
Financials Feb 1, 1999 Annual accounts Annual accounts
Registry Dec 22, 1998 Annual return Annual return
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Jan 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1997 Annual return Annual return
Financials Jan 28, 1997 Annual accounts Annual accounts
Registry Nov 22, 1996 Annual return Annual return
Registry Dec 29, 1995 Annual return 1780... Annual return 1780...
Financials Dec 19, 1995 Annual accounts Annual accounts
Registry Nov 24, 1995 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
Financials Jan 11, 1995 Annual accounts Annual accounts
Registry Nov 23, 1994 Annual return Annual return
Registry Dec 20, 1993 Annual return 1780... Annual return 1780...
Financials Dec 20, 1993 Annual accounts Annual accounts
Registry Dec 7, 1992 Annual return Annual return
Financials Dec 7, 1992 Annual accounts Annual accounts
Registry Jun 25, 1992 Change of name certificate Change of name certificate
Financials Jan 30, 1992 Annual accounts Annual accounts
Registry Jan 30, 1992 Annual return Annual return
Registry Nov 14, 1991 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 17, 1991 Annual accounts Annual accounts
Registry Feb 12, 1991 Annual return Annual return
Financials Nov 29, 1989 Annual accounts Annual accounts
Registry Nov 29, 1989 Annual return Annual return
Financials Mar 9, 1989 Annual accounts Annual accounts
Registry Jan 5, 1989 Annual return Annual return
Registry Apr 15, 1988 Annual return 1780... Annual return 1780...
Financials Mar 18, 1988 Annual accounts Annual accounts
Registry Dec 17, 1987 Change of name certificate Change of name certificate
Registry Nov 5, 1987 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 1987 Annual accounts Annual accounts
Registry Dec 22, 1986 Annual return Annual return
Registry May 6, 1986 Director resigned, new director appointed Director resigned, new director appointed
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)