BUTTERCUP'S (HAMMERSMITH) CO. LTD.

Register to unlock more data on OkredoRegister

BUTTERCUP'S (HAMMERSMITH) CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03595599

Incorporation date

09/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1998)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon03/03/2022
Registered office address changed from Barclays Bank Chambers 17 Leeland Mansions, Leeland Road London W13 9HE to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-03-03
dot icon03/03/2022
Statement of affairs
dot icon03/03/2022
Appointment of a voluntary liquidator
dot icon03/03/2022
Resolutions
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon08/07/2021
Cessation of Henrietta Neville as a person with significant control on 2021-06-02
dot icon01/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Registration of charge 035955990011, created on 2019-01-23
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon08/07/2017
Notification of Henrietta Neville as a person with significant control on 2016-04-06
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for Desmond Paul Neville on 2009-10-04
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 09/07/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/10/2008
Return made up to 09/07/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 09/07/07; full list of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 09/07/06; full list of members
dot icon20/05/2006
Particulars of mortgage/charge
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Return made up to 09/07/04; full list of members
dot icon03/07/2004
Particulars of mortgage/charge
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Return made up to 09/07/03; full list of members
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 09/07/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon12/01/2002
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 09/07/01; full list of members
dot icon13/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 09/07/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
Return made up to 09/07/99; full list of members
dot icon10/03/1999
Ad 28/08/98--------- £ si 100@1=100 £ ic 2/102
dot icon10/03/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon09/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
79.48K
-
0.00
-
-
2021
11
79.48K
-
0.00
-
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

79.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BUTTERCUP'S (HAMMERSMITH) CO. LTD.

BUTTERCUP'S (HAMMERSMITH) CO. LTD. is an(a) Dissolved company incorporated on 09/07/1998 with the registered office located at Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERCUP'S (HAMMERSMITH) CO. LTD.?

toggle

BUTTERCUP'S (HAMMERSMITH) CO. LTD. is currently Dissolved. It was registered on 09/07/1998 and dissolved on 27/07/2024.

Where is BUTTERCUP'S (HAMMERSMITH) CO. LTD. located?

toggle

BUTTERCUP'S (HAMMERSMITH) CO. LTD. is registered at Pkf Gm 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does BUTTERCUP'S (HAMMERSMITH) CO. LTD. do?

toggle

BUTTERCUP'S (HAMMERSMITH) CO. LTD. operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BUTTERCUP'S (HAMMERSMITH) CO. LTD. have?

toggle

BUTTERCUP'S (HAMMERSMITH) CO. LTD. had 11 employees in 2021.

What is the latest filing for BUTTERCUP'S (HAMMERSMITH) CO. LTD.?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.