- Company Overview for BUDGET CARPETS & BEDS (BCB) LIMITED (04768783)
- Filing history for BUDGET CARPETS & BEDS (BCB) LIMITED (04768783)
- People for BUDGET CARPETS & BEDS (BCB) LIMITED (04768783)
- Insolvency for BUDGET CARPETS & BEDS (BCB) LIMITED (04768783)
- More for BUDGET CARPETS & BEDS (BCB) LIMITED (04768783)
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) |
---|---|---|---|
20 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from C/O Reive Business Recovery Limited Doncaster Bic Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | 4.70 |
Declaration of solvency
|
|
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | AD01 | Registered office address changed from Plaza Building Lee High Road London SE13 5PT to C/O Reive Business Recovery Limited Doncaster Bic Ten Pound Walk Doncaster DN4 5HX on 21 April 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Sarah Alexandra Stuart Palmer as a secretary on 1 November 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Alexander John Stuart Palmer on 19 May 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Alexander John Stuart Palmer on 23 September 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 18 May 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |