- Company Overview for BUDDIES TRADING LIMITED (04471442)
- Filing history for BUDDIES TRADING LIMITED (04471442)
- People for BUDDIES TRADING LIMITED (04471442)
- Insolvency for BUDDIES TRADING LIMITED (04471442)
- More for BUDDIES TRADING LIMITED (04471442)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to 3rd Floor Colmore Row Birmingham B3 2BJ on 14 September 2016 | |
14 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
14 Sep 2016 | CH01 | Director's details changed for Jane Sarah Jacques Beaufoy on 28 June 2015 | |
14 Sep 2016 | CH01 | Director's details changed for Simon Roger Beaufoy on 28 June 2015 | |
14 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 9 Colmore Row Birmingham B3 2BJ to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 14 September 2016 | |
14 Sep 2016 | CH03 | Secretary's details changed for Jane Sarah Jacques Beaufoy on 28 June 2015 | |
18 Apr 2016 | AD01 |
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 18 April 2016
|
|
09 Apr 2016 | 4.70 | Declaration of solvency | |
09 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD on 17 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Simon Roger Beaufoy on 15 August 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |