BUDSON LIMITED

Second Floor Tunsgate Square Second Floor Tunsgate Square, Guildford, GU1 3HE, Surrey
StatusDISSOLVED
Company No.06030691
CategoryPrivate Limited Company
Incorporated15 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution11 Mar 2013
Years11 years, 2 months, 24 days

SUMMARY

BUDSON LIMITED is an dissolved private limited company with number 06030691. It was incorporated 17 years, 5 months, 20 days ago, on 15 December 2006 and it was dissolved 11 years, 2 months, 24 days ago, on 11 March 2013. The company address is Second Floor Tunsgate Square Second Floor Tunsgate Square, Guildford, GU1 3HE, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Nov 2011

Action Date: 28 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-28

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 25 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: Third Floor 15 Poland Street London W1F 8QE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niklas Modess

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Mr Viktor Petersson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gower Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Poland Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niklas Modess

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Kumlin

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gradal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Viktor Petersson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viktor Petersson

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Charlie Kumlin

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gradal

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gradal

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniele Pelizzari

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Kumlin

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 15/06/09 gbp si 52@1=52 gbp ic 1000/1052

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/06/09

Documents

View document PDF

Resolution

Date: 20 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniele pelizzari

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon wahlstrom

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charlie kumlin

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin gradal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 449@1=449 £ ic 551/1000

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 349@1=349 £ ic 202/551

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 199@1=199 £ ic 3/202

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLIN CHARVIS FLOORING LTD

COLIN CHARVIS FLOORING,SWANSEA,SA6 8RG

Number:11889583
Status:ACTIVE
Category:Private Limited Company

IND 65 LTD

869 HIGH ROAD,LONDON,N17 8EY

Number:11916160
Status:ACTIVE
Category:Private Limited Company

JOHN KENNEDY (SURREY) LIMITED

PORTSMOUTH HOUSE,GUILDFORD,GU2 4BL

Number:08607971
Status:ACTIVE
Category:Private Limited Company

LITE-LIFT UK LIMITED

FLINT MILL GRANGE,WETHERBY,LS23 7DS

Number:06627639
Status:ACTIVE
Category:Private Limited Company

REMUNERATION AND TAX MATTERS LIMITED

80 INGRESS PARK AVENUE,GREENHITHE,DA9 9FR

Number:11288287
Status:ACTIVE
Category:Private Limited Company

STRATFIELD RADIOLOGY SERVICES LTD

C/O EASY ACCOUNTANTS,ALDERSHOT,GU12 4LP

Number:09945821
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