Advanced company searchLink opens in new window

BUDLE FINANCE LIMITED

Company number 04985362

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
01 Feb 2017 SH19 Statement of capital on 1 February 2017
  • GBP 1.00
01 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2017 SH20 Statement by Directors
31 Jan 2017 CAP-SS Solvency Statement dated 30/01/17
16 Jan 2017 CH01 Director's details changed for Mr Jean-Noel Hughes Roger Groleau on 16 January 2017
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 0
22 Dec 2016 CAP-SS Solvency Statement dated 21/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2016 AP03 Appointment of Paul Moore as a secretary on 15 September 2016
16 Sep 2016 TM02 Termination of appointment of Richard Cordeschi as a secretary on 15 September 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 January 2016
07 Jul 2016 AP01 Appointment of Mr Paul Anthony Moore as a director on 4 July 2016
07 Jul 2016 TM01 Termination of appointment of Rosemary Clare Francesca Wardle as a director on 4 July 2016
11 Sep 2015 AP01 Appointment of Mr Jean-Noel Hughes Roger Groleau as a director on 11 September 2015
09 Sep 2015 TM01 Termination of appointment of David Richard Paramor as a director on 7 September 2015
11 Aug 2015 TM02 Termination of appointment of David Morris as a secretary on 7 August 2015
10 Aug 2015 AP03 Appointment of Mr Richard Cordeschi as a secretary on 7 August 2015
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40,066