BON BON BUDDIES LIMITED
Status | DISSOLVED |
Company No. | 02827349 |
Category | Private Limited Company |
Incorporated | 15 Jun 1993 |
Age | 30 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2023 |
Years | 1 year, 1 month, 15 days |
SUMMARY
BON BON BUDDIES LIMITED is an dissolved private limited company with number 02827349. It was incorporated 30 years, 11 months, 20 days ago, on 15 June 1993 and it was dissolved 1 year, 1 month, 15 days ago, on 20 April 2023. The company address is The Old Exchange 234 Southchurch Road, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 21 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2022
Action Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-29
Documents
Resolution
Date: 13 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary arrangement completion
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY United Kingdom
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Change date: 2020-12-14
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 16 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type full
Date: 01 May 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 20 Apr 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-29
New date: 2019-04-28
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Dec 2019
Action Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-10-14
Documents
Accounts with accounts type full
Date: 22 Nov 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Mortgage charge part both with charge number
Date: 09 Mar 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 01 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
New address: Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY
Old address: One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB
Change date: 2019-01-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 31 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Justin Paul Thomas
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-19
Officer name: Joanne Yvonne Manfield
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type group
Date: 26 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Graham Dyer
Documents
Accounts with accounts type group
Date: 17 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stuart Howarth
Change date: 2016-01-01
Documents
Accounts with accounts type group
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Mrs Joanne Yvonne Manfield
Documents
Accounts with accounts type group
Date: 27 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name termination date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy James Carr
Termination date: 2014-11-19
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James Carr
Termination date: 2014-11-19
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline June Howarth
Termination date: 2014-07-25
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type full
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Paul Thomas
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Miles
Documents
Accounts with accounts type full
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Accounts with accounts type full
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change account reference date company current extended
Date: 04 Mar 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-03-31
Documents
Accounts with accounts type group
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Anthony Miles
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Dyer
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline June Howarth
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Stuart Howarth
Change date: 2010-06-15
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Mr Timothy James Carr
Documents
Change person secretary company with change date
Date: 30 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-15
Officer name: Mr Timothy James Carr
Documents
Legacy
Date: 11 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type group
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr graham paul dyer
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy james carr
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr timothy james carr
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin sutherland
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey davies
Documents
Accounts with accounts type group
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type group
Date: 22 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 10 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 04 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10353433 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLLY COURT,BOGNOR REGIS,PO22 9JG
Number: | 10211542 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 DARTMOUTH,STAFFORDSHIRE,WS11 1EJ
Number: | 01862791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAY HOUSE 10-14,GLASGOW,G1 2PP
Number: | SO303271 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
LGV TRAINING SOLUTIONS LIMITED
6 SILVERWOOD,STOKE-ON-TRENT,ST7 4UZ
Number: | 08527404 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULE DISTRIBUTION SERVICES LIMITED
FLAT 2102 KEW EYE APARTMENTS,BRENTFORD,TW8 0GA
Number: | 11494191 |
Status: | ACTIVE |
Category: | Private Limited Company |