About

Registered Number: 05225591
Date of Incorporation: 08/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

W A Butler Developments Ltd was established in 2004. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
AR01 - Annual Return 02 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 24 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 14 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
RESOLUTIONS - N/A 20 January 2014
SH19 - Statement of capital 20 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2014
CAP-SS - N/A 20 January 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 18 March 2013
SH19 - Statement of capital 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
CAP-SS - N/A 18 March 2013
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 20 July 2012
RESOLUTIONS - N/A 23 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2012
SH19 - Statement of capital 23 May 2012
CAP-SS - N/A 23 May 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 05 January 2012
RP04 - N/A 23 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
RESOLUTIONS - N/A 23 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2011
SH19 - Statement of capital 23 September 2011
CAP-SS - N/A 23 September 2011
AR01 - Annual Return 12 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
RESOLUTIONS - N/A 31 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2011
SH19 - Statement of capital 31 March 2011
CAP-SS - N/A 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 21 September 2010
RESOLUTIONS - N/A 25 August 2010
SH19 - Statement of capital 25 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2010
CAP-SS - N/A 25 August 2010
AA - Annual Accounts 09 June 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
CERTNM - Change of name certificate 01 June 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.