BUDS PROPERTY HOLDINGS LIMITED

Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.04785763
CategoryPrivate Limited Company
Incorporated03 Jun 2003
Age20 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BUDS PROPERTY HOLDINGS LIMITED is an liquidation private limited company with number 04785763. It was incorporated 20 years, 11 months, 11 days ago, on 03 June 2003. The company address is Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

Old address: 15 Colmore Row Birmingham West Midlands B3 2BH England

New address: Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Poray Pstrokonski

Change date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 15 Colmore Row Birmingham West Midlands B3 2BH

Old address: C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England

Change date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: C/O Haines Watts 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE

Old address: C/O Haines Watts Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP

Change date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Statement of affairs

Date: 14 Dec 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/04/04--------- £ si 50000@1

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 23/11/04 from: 41 church street birmingham west midlands B3 2RT

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twp tradeco (4) LIMITED\certificate issued on 24/05/04

Documents

View document PDF

Incorporation company

Date: 03 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSW FOUNDERS LLP

7400 DARESBURY PARK,WARRINGTON,WA4 4BS

Number:OC368318
Status:ACTIVE
Category:Limited Liability Partnership

FOOD MICROBIOLOGY SOLUTIONS LTD

58 BROOKFIELDS,WAKEFIELD,WF4 4NL

Number:07663416
Status:ACTIVE
Category:Private Limited Company

JG COMMUNICATION SERVICES LTD

1 ABBEYFIELDS CLOSE,SOUTHAMPTON,SO31 5GR

Number:04564912
Status:ACTIVE
Category:Private Limited Company

PARKING AND SECURITY SOLUTIONS LTD

THE APEX,COVENTRY,CV1 3PP

Number:11485027
Status:ACTIVE
Category:Private Limited Company

SKYLIGHT GLAZING LTD

58 OAKLANDS PARK AVENUE,ILFORD,IG1 1TG

Number:11595797
Status:ACTIVE
Category:Private Limited Company

THE TROP (WSM) LIMITED

PUXTON PARK COWSLIP LANE,WESTON SUPER MARE,BS24 6AH

Number:07913735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source