About

Registered Number: 05253638
Date of Incorporation: 07/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 3 Granville Terrace, Bude, Cornwall, EX23 8JZ

 

Established in 2004, Bude Investments Ltd has its registered office in Bude, Cornwall, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Conoley, Adrian John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONOLEY, Adrian John 07 October 2004 10 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 09 October 2012
AAMD - Amended Accounts 09 August 2012
AA - Annual Accounts 06 August 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA01 - Change of accounting reference date 30 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 28 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 October 2007
363s - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
363a - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
225 - Change of Accounting Reference Date 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Outstanding

N/A

Debenture 28 April 2008 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Legal charge 25 April 2008 Outstanding

N/A

Legal charge 15 March 2007 Fully Satisfied

N/A

Legal charge 05 January 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.