- Company Overview for BUDLAKE LIMITED (07234098)
- Filing history for BUDLAKE LIMITED (07234098)
- People for BUDLAKE LIMITED (07234098)
- More for BUDLAKE LIMITED (07234098)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from Otter Court 8 Manaton Close Exeter Devon EX2 8PF United Kingdom on 1 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Paladin House Budlake Road Marsh Barton Exeter EX2 8PY United Kingdom on 12 October 2011 | |
19 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
22 Jul 2010 | TM01 | Termination of appointment of Mark Lewis as a director | |
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
05 May 2010 | AP01 | Appointment of Richard Anthony Reynolds as a director | |
05 May 2010 | AP01 | Appointment of Mark Richard Lewis as a director | |
05 May 2010 | AP01 | Appointment of Robert Paul Coles as a director | |
04 May 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
26 Apr 2010 | AD01 | Registered office address changed from 26 - 28 Southernhay West Exeter Devon EX1 1NS United Kingdom on 26 April 2010 | |
26 Apr 2010 | NEWINC | Incorporation |