Advanced company searchLink opens in new window

BUDDY SALES LIMITED

Company number 05884305

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Nov 2009 88(2) Capitals not rolled up
03 Nov 2009 AR01 Annual return made up to 24 July 2009 with full list of shareholders
13 May 2009 225 Accounting reference date extended from 31/07/2008 to 31/01/2009
08 May 2009 288b Appointment Terminated Director john spratling
08 Apr 2009 287 Registered office changed on 08/04/2009 from 17 the old maltings hockerill street bishops stortford hertfordshire CM23 2ED
08 Apr 2009 288b Appointment Terminated Secretary christine clark
27 Feb 2009 363a Return made up to 24/07/08; full list of members; amend
27 Feb 2009 88(2) Ad 21/01/09 gbp si 998@1=998 gbp ic 2/1000
27 Feb 2009 363a Return made up to 04/07/07; full list of members
15 Jan 2009 288b Appointment Terminated Director ricky good
25 Jul 2008 363a Return made up to 24/07/08; full list of members
10 Jun 2008 288a Director appointed steven george burnage
10 Jun 2008 288b Appointment Terminated Secretary john gimson
03 Jun 2008 MA Memorandum and Articles of Association
03 Jun 2008 288b Appointment Terminated Director steven burnage
03 Jun 2008 288a Secretary appointed christine marie clark
03 Jun 2008 287 Registered office changed on 03/06/2008 from 58 torton hill road arundel west sussex BN18 9HH
29 May 2008 CERTNM Company name changed brighter financial solutions direct LIMITED\certificate issued on 29/05/08
13 May 2008 288c Director's Change of Particulars / john spratling / 30/04/2008 / HouseName/Number was: , now: windfalls; Street was: southern wood house, now: milestone lane; Area was: 9 market place, now: wicklewood; Post Town was: hingham, now: wymondham; Post Code was: NR9 4AF, now: NR18 9QL