- Company Overview for BUDDY SALES LIMITED (05884305)
- Filing history for BUDDY SALES LIMITED (05884305)
- People for BUDDY SALES LIMITED (05884305)
- More for BUDDY SALES LIMITED (05884305)
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
|
|
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 |