Advanced company searchLink opens in new window

BUDLAKE LIMITED

Company number 07234098

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)
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
  • GBP 101
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
  • GBP 1.000001
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
  • GBP 1.000001
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
  • GBP 101
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
  • GBP 102
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