Advanced company searchLink opens in new window

BUDGET PROPERTIES LIMITED

Company number 04149430

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
16 Jun 2016 AD01 Registered office address changed from C/O C/O Brocockdirect PO Box 16860 Royal Mail Local Depot St Johns Close Solihull West Midlands B93 3HX to Unit 2 Spring Farm Spring Lane Lapworth Solihull West Midlands B94 5NS on 16 June 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 TM02 Termination of appointment of Catherine Dawn Lewis as a secretary on 1 August 2014
27 May 2015 AD01 Registered office address changed from C/O Brocockdirect PO Box 16860 PO Box 16860 37 Woodrow Crescent Solihull West Midlands B93 9EH to C/O C/O Brocockdirect PO Box 16860 Royal Mail Local Depot St Johns Close Solihull West Midlands B93 3HX on 27 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 Mar 2014 AD01 Registered office address changed from Unit 32 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH on 20 March 2014
13 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders