Advanced company searchLink opens in new window

BUDE TROPHIES & ENGRAVING LTD

Company number 06518576

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Micro company accounts made up to 28 February 2021
05 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 28 February 2020
06 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 28 February 2016
13 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
22 Apr 2015 CH01 Director's details changed for Mrs Christine Frances Constable on 1 March 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
28 Mar 2014 AD02 Register inspection address has been changed from 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England
19 Dec 2013 CERTNM Company name changed ccf mindgames LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
10 Dec 2013 TM01 Termination of appointment of Howard Curtis as a director
10 Dec 2013 TM01 Termination of appointment of Rachel Warner as a director