General information

Name:

Buttletech Design Limited

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 06214708

Incorporation date: 2007-04-16

Dissolution date: 2021-07-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06214708 17 years ago, Buttletech Design Ltd had been a private limited company until 2021-07-20 - the date it was formally closed. The last known mailing address was Suite 3, 91 Mayflower Street Plymouth. It was known under the name Buttletech Design Consultants until 2016-07-21, when it was replaced by Cad Drawing As Fits. The final was known under the name came on 2018-11-27.

Shaun B. was this company's director, assigned to lead the company on 2007-04-18.

Executives who had control over the firm were as follows: Shaun B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jayne B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Buttletech Design Ltd 2018-11-27
  • Cad Drawing As Fits Ltd 2016-07-21
  • Buttletech Design Consultants Limited 2007-04-16

Financial data based on annual reports

Company staff

Jayne B.

Role: Secretary

Appointed: 18 April 2007

Latest update: 8 October 2023

Shaun B.

Role: Director

Appointed: 18 April 2007

Latest update: 8 October 2023

People with significant control

Shaun B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 30 April 2021
Confirmation statement last made up date 16 April 2020
Annual Accounts 5 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 5 November 2013
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 21 July 2014
Annual Accounts
Start Date For Period Covered By Report 2014-05-01
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts 30 July 2015
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 July 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts 4 August 2016
Date Approval Accounts 4 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Closest Companies - by postcode