Advanced company searchLink opens in new window

BUDDAH CONTRACTING SERVICES LIMITED

Company number 08794069

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 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
22 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 LIQ02 Statement of affairs
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-17
26 Nov 2020 AD01 Registered office address changed from 30 Taffs Mead Embankment Cardiff CF11 6RH to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 26 November 2020
15 Oct 2020 TM01 Termination of appointment of Hetendra Bhudia as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Anthony Merifield as a director on 22 September 2020
07 Feb 2020 AA01 Current accounting period extended from 30 November 2019 to 29 February 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
20 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
03 May 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted