- Company Overview for BUDGET PROPERTIES LIMITED (04149430)
- Filing history for BUDGET PROPERTIES LIMITED (04149430)
- People for BUDGET PROPERTIES LIMITED (04149430)
- Charges for BUDGET PROPERTIES LIMITED (04149430)
- More for BUDGET PROPERTIES LIMITED (04149430)
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
|
|
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
|
|
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
|
|
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 |