Established in 2010, Caterpillars & Butterflies Ltd has its registered office in Tyrone, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mcveigh, Alistair John, Mcquillan, John Francis, Mcveigh, Gemma in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCVEIGH, Alistair John | 06 May 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCQUILLAN, John Francis | 23 April 2010 | 01 June 2010 | 1 |
MCVEIGH, Gemma | 01 June 2010 | 17 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
CS01 - N/A | 10 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
PSC04 - N/A | 11 June 2019 | |
PSC04 - N/A | 11 June 2019 | |
CH01 - Change of particulars for director | 11 June 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 12 April 2018 | |
CH01 - Change of particulars for director | 12 April 2018 | |
PSC04 - N/A | 11 April 2018 | |
PSC01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 12 January 2018 | |
AD01 - Change of registered office address | 09 January 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
RT01 - Application for administrative restoration to the register | 02 June 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 05 April 2016 | |
TM02 - Termination of appointment of secretary | 17 February 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 13 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AP03 - Appointment of secretary | 24 June 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
RESOLUTIONS - N/A | 12 May 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AD01 - Change of registered office address | 12 May 2010 | |
AP03 - Appointment of secretary | 12 May 2010 | |
SH01 - Return of Allotment of shares | 12 May 2010 | |
CERTNM - Change of name certificate | 30 April 2010 | |
MEM/ARTS - N/A | 30 April 2010 | |
CONNOT - N/A | 30 April 2010 | |
NEWINC - New incorporation documents | 31 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 September 2011 | Outstanding |
N/A |