DAVE PATRICK BUTCHERS LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-09-05 View Report
Gazette. Gazette notice voluntary. 2023-06-20 View Report
Dissolution. Dissolution application strike off company. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-01-24 View Report
Gazette. Gazette filings brought up to date. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-12-14 View Report
Gazette. Gazette notice compulsory. 2022-09-06 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Gazette. Gazette filings brought up to date. 2020-02-29 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Gazette. Gazette notice compulsory. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Gazette. Gazette filings brought up to date. 2019-02-02 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Persons with significant control. Psc name: Jamie Holt. Notification date: 2017-05-31. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Officers. Officer name: Tracy Holt. 2013-03-25 View Report
Officers. Officer name: David Holt. 2013-03-25 View Report
Officers. Officer name: Mrs Rachel Holt. 2013-03-25 View Report
Officers. Officer name: Mr Jamie Anthony Holt. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Officers. Officer name: Tracy Patricia Holt. Change date: 2010-11-24. 2010-11-24 View Report
Officers. Officer name: David Anthony Holt. Change date: 2010-11-24. 2010-11-24 View Report
Accounts. Accounts type total exemption small. 2010-10-07 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Officers. Change date: 2009-12-18. Officer name: David Anthony Holt. 2009-12-18 View Report
Accounts. Accounts type total exemption small. 2009-07-11 View Report
Annual return. Legacy. 2009-01-19 View Report
Accounts. Legacy. 2009-01-16 View Report
Officers. Description: New secretary appointed. 2008-01-04 View Report