Butterfly Twists Ltd

DataGardener
dissolved
Unknown

Butterfly Twists Ltd

06862903Private Limited With Share Capital

C/O Seneca Ip Limited Speedwell, Old Coach Road, Tansley, DE45FY
Incorporated

30/03/2009

Company Age

17 years

Directors

5

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Butterfly Twists Ltd (06862903) is a private limited with share capital incorporated on 30/03/2009 (17 years old) and registered in tansley, DE45FY. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 30/03/2009
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-07-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:05-03-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-03-2012
Resolution
Category:Resolution
Date:05-03-2012
Capital Allotment Shares
Category:Capital
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Incorporation Company
Category:Incorporation
Date:30-03-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date20/12/2017
Latest Accounts31/03/2017

Trading Addresses

C/O Seneca Ip Limited Speedwell, Old Coach Road, Tansley, Matlock De4 5Fy, DE45FYRegistered

Contact

C/O Seneca Ip Limited Speedwell, Old Coach Road, Tansley, DE45FY