About

Registered Number: 05896372
Date of Incorporation: 04/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Based in Cheam, Butler Plastering Ltd was registered on 04 August 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Butler, Laura at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, Laura 04 August 2006 06 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 28 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 21 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 August 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.