-
DYER & BUTLER 2014 LIMITED - Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09286713
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Abel Smith House
- Gunnels Wood Road
- Stevenage
- Hertfordshire
- SG1 2ST
- England Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England UK
Management
- Managing Directors
- ARNOLD, James Michael
- DAVIES, John Harold
- FINDLAY, Andrew Robert
- KEEN, Christian
- LOOSVELD, Alain Hubertus Philomena
- Company secretaries
- EVANS, Ilaria
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-29
- Dissolved on
- 2023-04-04
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- -
- M Group Services Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Dyer & Butler 2014 Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-11-12
- Last Date: 2021-10-29
-
DYER & BUTLER 2014 LIMITED Company Description
- DYER & BUTLER 2014 LIMITED is a ltd registered in United Kingdom with the Company reg no 09286713. Its current trading status is "closed". It was registered 2014-10-29. It has declared SIC or NACE codes as "42990". It has 5 directors and 1 secretary.It can be contacted at Abel Smith House .
Get DYER & BUTLER 2014 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dyer & Butler 2014 Limited - Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for DYER & BUTLER 2014 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-04-04) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2023-03-10) - TM01
-
gazette-notice-voluntary (2023-01-17) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-01-10) - DS01
keyboard_arrow_right 2022
-
resolution (2022-05-25) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-12-12) - MR04
-
termination-secretary-company-with-name-termination-date (2022-09-22) - TM02
-
confirmation-statement-with-no-updates (2022-11-09) - CS01
-
appoint-person-director-company-with-name-date (2022-09-22) - AP01
-
appoint-person-director-company-with-name-date (2022-09-15) - AP01
-
capital-statement-capital-company-with-date-currency-figure (2022-05-27) - SH19
-
legacy (2022-05-25) - SH20
-
legacy (2022-05-25) - CAP-SS
-
appoint-person-secretary-company-with-name-date (2022-09-22) - AP03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-30) - TM01
-
appoint-person-director-company-with-name-date (2021-08-31) - AP01
-
confirmation-statement-with-no-updates (2021-11-11) - CS01
-
accounts-with-accounts-type-full (2021-02-02) - AA
-
accounts-with-accounts-type-full (2021-12-24) - AA
-
termination-director-company-with-name-termination-date (2021-10-22) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-12-24) - AP03
-
termination-secretary-company-with-name-termination-date (2019-12-23) - TM02
-
capital-name-of-class-of-shares (2019-12-18) - SH08
-
resolution (2019-12-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
termination-director-company-with-name-termination-date (2019-01-11) - TM01
-
accounts-with-accounts-type-full (2019-01-03) - AA
-
accounts-with-accounts-type-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-11) - CH01
-
resolution (2018-08-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-05) - MR01
-
mortgage-satisfy-charge-full (2018-09-07) - MR04
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-06) - CS01
-
notification-of-a-person-with-significant-control (2017-11-06) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-06) - PSC07
-
accounts-with-accounts-type-group (2017-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-16) - MR01
-
change-account-reference-date-company-current-extended (2017-06-02) - AA01
-
appoint-person-director-company-with-name-date (2017-01-03) - AP01
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
-
legacy (2017-02-23) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-24) - MR01
-
appoint-person-secretary-company-with-name-date (2017-02-28) - AP03
-
resolution (2017-03-14) - RESOLUTIONS
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-22) - MR04
-
accounts-with-accounts-type-group (2016-09-14) - AA
-
legacy (2016-11-13) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
keyboard_arrow_right 2014
-
capital-variation-of-rights-attached-to-shares (2014-12-19) - SH10
-
capital-name-of-class-of-shares (2014-12-19) - SH08
-
capital-allotment-shares (2014-12-19) - SH01
-
resolution (2014-12-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-12-09) - MR01
-
incorporation-company (2014-10-29) - NEWINC