- Company Overview for BUDDAH CONTRACTING SERVICES LIMITED (08794069)
- Filing history for BUDDAH CONTRACTING SERVICES LIMITED (08794069)
- People for BUDDAH CONTRACTING SERVICES LIMITED (08794069)
- Insolvency for BUDDAH CONTRACTING SERVICES LIMITED (08794069)
- More for BUDDAH CONTRACTING SERVICES LIMITED (08794069)
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
|
|
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
|
|
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
|
|
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|