Advanced company searchLink opens in new window

BUDDYINC LIMITED

Company number 04812530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 363a Return made up to 26/06/08; full list of members
08 Dec 2008 363a Return made up to 26/06/07; full list of members
04 Nov 2008 288c Director's Change of Particulars / steven hollingworth / 01/11/2008 / HouseName/Number was: , now: 6; Street was: the gardeners cottage, now: hall farm; Area was: walton back lane, now: holmewood; Post Code was: S42 7LY, now: S42 5RG
15 Oct 2008 AA Accounts made up to 30 June 2008
20 May 2008 288b Appointment Terminate, Secretary Deborah Jane Hawkes Logged Form
30 Apr 2008 AA Accounts made up to 30 June 2007
17 Apr 2008 288b Appointment Terminated Secretary deborah hawkes
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
10 May 2007 AA Accounts made up to 30 June 2005
31 Oct 2006 363s Return made up to 26/06/06; full list of members
09 Feb 2006 288a New secretary appointed
09 Feb 2006 288b Secretary resigned
05 Sep 2005 363s Return made up to 26/06/05; full list of members
25 Apr 2005 AA Accounts made up to 30 June 2004
26 Jan 2005 288b Director resigned
08 Oct 2004 363s Return made up to 26/06/04; full list of members
20 Jul 2004 288a New director appointed
20 Jul 2004 288a New secretary appointed
19 Jul 2004 288b Secretary resigned
19 Jul 2004 288b Secretary resigned
14 Jul 2004 CERTNM Company name changed tees mech LIMITED\certificate issued on 14/07/04
29 Nov 2003 288b Director resigned
29 Nov 2003 288b Secretary resigned