Advanced company searchLink opens in new window

BUDGET CARPETS & BEDS (BCB) LIMITED

Company number 04768783

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 1,000
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
  • GBP 1,000
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