Advanced company searchLink opens in new window

BUDGETCOMPANYFORMATIONS LIMITED

Company number 06128580

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
13 Jan 2017 TM01 Termination of appointment of Pemex Services Limited as a director on 10 January 2017
13 Jan 2017 TM01 Termination of appointment of Amersham Services Limited as a director on 10 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
31 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
20 May 2010 AD03 Register(s) moved to registered inspection location
20 May 2010 AD02 Register inspection address has been changed
20 May 2010 AP01 Appointment of Mr Barry Michael Spencer as a director
20 May 2010 CH02 Director's details changed for Pemex Services Limited on 21 January 2010
20 May 2010 CH02 Director's details changed for Amersham Services Limited on 10 January 2010
20 May 2010 CH04 Secretary's details changed for Pemex Services Limited on 20 January 2010