BUDS 1987 LIMITED

Register to unlock more data on OkredoRegister

BUDS 1987 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734452

Incorporation date

27/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Colmore Row, Birmingham, West Midlands B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Voluntary strike-off action has been suspended
dot icon15/04/2024
Application to strike the company off the register
dot icon16/02/2024
Compulsory strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Withdraw the company strike off application
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon22/04/2023
Application to strike the company off the register
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/01/2023
All of the property or undertaking has been released from charge 12
dot icon18/01/2023
Satisfaction of charge 12 in full
dot icon18/01/2023
Satisfaction of charge 13 in full
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon28/07/2022
Director's details changed for Mr Matthew Poray Pstrokonski on 2022-07-24
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/10/2020
Annual return made up to 2009-07-27 with full list of shareholders
dot icon27/10/2020
Annual return made up to 2008-07-27 with full list of shareholders
dot icon27/10/2020
Annual return made up to 2007-07-27
dot icon27/10/2020
Annual return made up to 2006-07-27
dot icon27/10/2020
Annual return made up to 2005-07-27
dot icon27/10/2020
Annual return made up to 2004-07-27
dot icon21/10/2020
Confirmation statement made on 2020-07-25 with updates
dot icon21/10/2020
Cessation of Matthew Poray-Pstrokonski as a person with significant control on 2016-04-06
dot icon21/10/2020
Cessation of Rita Howe-Douglas as a person with significant control on 2016-04-06
dot icon20/10/2020
Notification of Buds Property Holdings Limited as a person with significant control on 2016-04-06
dot icon08/10/2020
Second filing of Confirmation Statement dated 2016-07-27
dot icon08/10/2020
Second filing of Confirmation Statement dated 2017-07-26
dot icon08/10/2020
Second filing of Confirmation Statement dated 2018-07-25
dot icon08/10/2020
Second filing of the annual return made up to 2010-07-27
dot icon08/10/2020
Second filing of Confirmation Statement dated 2019-07-25
dot icon08/10/2020
Second filing of the annual return made up to 2011-07-27
dot icon08/10/2020
Second filing of the annual return made up to 2012-07-27
dot icon08/10/2020
Second filing of the annual return made up to 2013-07-27
dot icon08/10/2020
Second filing of the annual return made up to 2014-07-27
dot icon08/10/2020
Second filing of the annual return made up to 2015-07-27
dot icon27/07/2020
Director's details changed for Mr Matthew Poray Pstrokonski on 2020-07-24
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Registered office address changed from , 5-6 Greenfield Crescent Edgbaston, Birmingham, B15 3BE, England to 15 Colmore Row Birmingham West Midlands B3 2BH on 2019-11-13
dot icon09/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/06/2019
Registered office address changed from , Haines Watts Sterling House, 71 Francis Road Edgbaston, Birmingham, B16 8SP to 15 Colmore Row Birmingham West Midlands B3 2BH on 2019-06-03
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon20/07/2017
Resolutions
dot icon12/06/2017
Satisfaction of charge 9 in full
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon08/06/2017
Satisfaction of charge 4 in full
dot icon08/06/2017
Satisfaction of charge 2 in full
dot icon08/06/2017
Satisfaction of charge 3 in full
dot icon08/06/2017
Satisfaction of charge 6 in full
dot icon08/06/2017
Satisfaction of charge 7 in full
dot icon08/06/2017
Satisfaction of charge 8 in full
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 27/07/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 27/07/08; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Return made up to 27/07/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 27/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-06-30
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon24/05/2004
Certificate of change of name
dot icon06/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon17/04/2004
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 27/07/03; full list of members
dot icon29/11/2002
Registered office changed on 29/11/02 from: sterling house, 71 francis road, edgbaston, birmingham, west midlands B16 8SP
dot icon01/11/2002
Full accounts made up to 2002-06-30
dot icon27/08/2002
Registered office changed on 27/08/02 from: c/o bdo stoy haywood, po box 30, tameway tower bridge street, walsall west midlands WS1 1QX
dot icon06/08/2002
Return made up to 27/07/02; full list of members
dot icon04/11/2001
Full accounts made up to 2001-06-30
dot icon03/09/2001
Return made up to 27/07/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-06-30
dot icon06/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Return made up to 27/07/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-06-30
dot icon31/08/1999
Return made up to 27/07/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-06-30
dot icon21/08/1998
Particulars of mortgage/charge
dot icon18/08/1998
Return made up to 27/07/98; no change of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon20/11/1997
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 27/07/97; full list of members
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon11/07/1997
Particulars of mortgage/charge
dot icon13/05/1997
Full accounts made up to 1996-06-30
dot icon08/04/1997
Registered office changed on 08/04/97 from: 19 woodland road northfield birmingham B31 2HU
dot icon02/04/1997
Certificate of change of name
dot icon01/04/1997
Resolutions
dot icon27/08/1996
Return made up to 27/07/96; full list of members
dot icon31/03/1996
Accounts for a small company made up to 1995-06-30
dot icon28/09/1995
Return made up to 27/07/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 27/07/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-06-30
dot icon27/08/1993
Return made up to 27/07/93; full list of members
dot icon14/09/1992
Ad 24/08/92--------- £ si 8@1=8 £ ic 2/10
dot icon25/08/1992
Registered office changed on 25/08/92 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon25/08/1992
Director resigned;new director appointed
dot icon25/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1992
Accounting reference date notified as 30/06
dot icon27/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
25/07/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
27/07/1992 - 27/07/1992
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/07/1992 - 27/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/07/1992 - 27/07/1992
16826
Mrs Rita Howe-Douglas
Director
27/07/1992 - Present
5
Poray-Pstrokonski, Matthew
Director
27/07/1992 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUDS 1987 LIMITED

BUDS 1987 LIMITED is an(a) Dissolved company incorporated on 27/07/1992 with the registered office located at 15 Colmore Row, Birmingham, West Midlands B3 2BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDS 1987 LIMITED?

toggle

BUDS 1987 LIMITED is currently Dissolved. It was registered on 27/07/1992 and dissolved on 27/01/2026.

Where is BUDS 1987 LIMITED located?

toggle

BUDS 1987 LIMITED is registered at 15 Colmore Row, Birmingham, West Midlands B3 2BH.

What does BUDS 1987 LIMITED do?

toggle

BUDS 1987 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUDS 1987 LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.