UKBizDB.co.uk

DEAN BUTLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dean Butler Limited. The company was founded 11 years ago and was given the registration number 08225029. The firm's registered office is in TWICKENHAM. You can find them at 15a Fulwood Gardens, , Twickenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEAN BUTLER LIMITED
Company Number:08225029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 2012
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15a Fulwood Gardens, Twickenham, TW1 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Fulwood Gardens, Twickenham, England, TW1 1EN

Director14 March 2014Active
15a, Fulwood Gardens, Twickenham, United Kingdom, TW1 1EN

Director24 September 2012Active

People with Significant Control

Mr Dean Butler
Notified on:16 November 2016
Status:Active
Date of birth:April 1969
Nationality:New Zealander
Address:15a, Fulwood Gardens, Twickenham, TW1 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-05-31Insolvency

Liquidation compulsory winding up order.

Download
2019-04-29Change of name

Change of name notice.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-21Officers

Appoint person director company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.