Advanced company searchLink opens in new window

BUD FOX & CO LIMITED

Company number 04665738

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
21 Mar 2015 CH01 Director's details changed for Mr Andrew Julian Marshall on 3 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Andrew Julian Marshall on 27 April 2012
07 Jan 2013 TM01 Termination of appointment of Giles Crosthwaite as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
20 Oct 2010 CERTNM Company name changed shackleton investments LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12