BUTTONCABLE LIMITED

Register to unlock more data on OkredoRegister

BUTTONCABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05294246

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a members' voluntary winding up
dot icon09/03/2022
Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 2022-03-09
dot icon09/03/2022
Declaration of solvency
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon09/03/2022
Resolutions
dot icon04/03/2022
Register(s) moved to registered inspection location Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
dot icon04/03/2022
Register inspection address has been changed to Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
dot icon31/01/2022
Termination of appointment of Tesco Services Limited as a director on 2022-01-24
dot icon31/01/2022
Termination of appointment of Lynda Jane Heywood as a director on 2022-01-24
dot icon09/11/2021
Appointment of Mr David Clifford Wheeler as a director on 2021-11-09
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-27
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/07/2021
Termination of appointment of Bhavesh Mistry as a director on 2021-07-16
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/10/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/10/2019
Audit exemption subsidiary accounts made up to 2019-02-23
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 23/02/19
dot icon14/10/2019
Notice of agreement to exemption from audit of accounts for period ending 23/02/19
dot icon14/10/2019
Audit exemption statement of guarantee by parent company for period ending 23/02/19
dot icon30/10/2018
Appointment of Mr Bhavesh Mistry as a director on 2018-10-29
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2018-02-24
dot icon14/09/2018
Consolidated accounts of parent company for subsidiary company period ending 24/02/18
dot icon14/09/2018
Notice of agreement to exemption from audit of accounts for period ending 24/02/18
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 24/02/18
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/10/2017
Termination of appointment of Katherine Therese Koch as a director on 2017-10-06
dot icon13/09/2017
Full accounts made up to 2017-02-25
dot icon16/08/2017
Consolidated accounts of parent company for subsidiary company period ending 25/02/17
dot icon16/08/2017
Audit exemption statement of guarantee by parent company for period ending 25/02/17
dot icon16/08/2017
Notice of agreement to exemption from audit of accounts for period ending 25/02/17
dot icon29/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon08/11/2016
Full accounts made up to 2016-02-27
dot icon02/09/2016
Appointment of Lynda Jane Heywood as a director on 2016-08-11
dot icon12/08/2016
Appointment of Mr Robert John Welch as a director on 2016-08-10
dot icon05/07/2016
Termination of appointment of Paul Anthony Moore as a director on 2016-06-30
dot icon05/07/2016
Appointment of Ms Katherine Therese Koch as a director on 2016-06-21
dot icon09/02/2016
Director's details changed for Mr Paul Anthony Moore on 2016-02-05
dot icon31/12/2015
Director's details changed for Tesco Services Limited on 2015-12-29
dot icon31/12/2015
Director's details changed for Mr Paul Anthony Moore on 2015-12-29
dot icon29/12/2015
Secretary's details changed for Tesco Secretaries Limited on 2015-12-29
dot icon29/12/2015
Registered office address changed from Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 2015-12-29
dot icon24/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon21/10/2015
Auditor's resignation
dot icon17/10/2015
Full accounts made up to 2015-02-28
dot icon06/02/2015
Appointment of Mr Paul Anthony Moore as a director on 2015-01-23
dot icon06/02/2015
Termination of appointment of Jonathan Mark Lloyd as a director on 2015-01-23
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2014-02-22
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon16/10/2013
Termination of appointment of Helen O'keefe as a secretary
dot icon16/10/2013
Appointment of Tesco Secretaries Limited as a secretary
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon12/07/2013
Full accounts made up to 2013-02-23
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon27/03/2013
Appointment of Tesco Services Limited as a director
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon06/02/2013
Full accounts made up to 2012-02-25
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon15/01/2013
Termination of appointment of Lucy Neville-Rolfe as a director
dot icon10/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon08/01/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon04/01/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-24
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-16
dot icon04/04/2012
Second filing of TM01 previously delivered to Companies House
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon01/03/2012
Termination of appointment of Andrew Higginson as a director
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon17/02/2012
Resolutions
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon14/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-02-26
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon07/04/2011
Resolutions
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-16
dot icon16/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon29/11/2010
Full accounts made up to 2010-02-27
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon22/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/09/2009
Ad 30/09/09\gbp si 1@1=1\gbp ic 20503/20504\
dot icon30/09/2009
Ad 30/09/09\gbp si 1@1=1\gbp ic 20502/20503\
dot icon02/09/2009
Ad 24/08/09\gbp si 1@1=1\gbp ic 20501/20502\
dot icon10/12/2008
Full accounts made up to 2008-02-23
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon18/07/2008
Ad 23/06/08\gbp si 7500@1=7500\gbp ic 13001/20501\
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon21/11/2007
Full accounts made up to 2007-02-24
dot icon20/11/2007
Ad 16/11/07--------- £ si 2000@1=2000 £ ic 10001/12001
dot icon19/10/2007
Ad 18/10/07--------- £ si 2000@1=2000 £ ic 8001/10001
dot icon02/10/2007
Ad 10/09/07--------- £ si 2500@1=2500 £ ic 5501/8001
dot icon10/07/2007
Ad 15/06/07--------- £ si 1250@1=1250 £ ic 4251/5501
dot icon22/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/12/2006
Resolutions
dot icon04/12/2006
Return made up to 23/11/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/08/2006
Ad 18/07/06--------- £ si 500@1=500 £ ic 4751/5251
dot icon19/07/2006
Accounting reference date shortened from 30/11/06 to 28/02/06
dot icon13/07/2006
Ad 28/06/06--------- £ si 250@1=250 £ ic 4501/4751
dot icon30/06/2006
Ad 28/03/06--------- £ si 1000@1=1000 £ ic 3501/4501
dot icon30/06/2006
Ad 22/05/06--------- £ si 2500@1=2500 £ ic 1001/3501
dot icon30/06/2006
Nc inc already adjusted 28/03/06
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/03/2006
Secretary's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon29/12/2005
Return made up to 23/11/05; full list of members
dot icon22/12/2005
Director's particulars changed
dot icon26/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon12/01/2005
Ad 31/12/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon06/01/2005
Nc inc already adjusted 30/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon23/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Lynda Jane
Director
11/08/2016 - 24/01/2022
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTONCABLE LIMITED

BUTTONCABLE LIMITED is an(a) Dissolved company incorporated on 23/11/2004 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTONCABLE LIMITED?

toggle

BUTTONCABLE LIMITED is currently Dissolved. It was registered on 23/11/2004 and dissolved on 05/04/2023.

Where is BUTTONCABLE LIMITED located?

toggle

BUTTONCABLE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BUTTONCABLE LIMITED do?

toggle

BUTTONCABLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUTTONCABLE LIMITED?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.