Advanced company searchLink opens in new window

BUDGET MACHINERY INSTALLATIONS (UK) LIMITED

Company number 06992562

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 July 2014
18 Oct 2013 4.33 Resignation of a liquidator
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 July 2013
20 Nov 2012 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 20 November 2012
31 Jul 2012 2.24B Administrator's progress report to 23 July 2012
23 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 Feb 2012 2.24B Administrator's progress report to 28 January 2012
04 Oct 2011 2.23B Result of meeting of creditors
14 Sep 2011 2.17B Statement of administrator's proposal
24 Aug 2011 2.16B Statement of affairs with form 2.14B
10 Aug 2011 2.12B Appointment of an administrator
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
27 Sep 2009 288a Director appointed david philip william shaw
27 Sep 2009 288a Director appointed caroline jane shaw
23 Sep 2009 88(2) Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\
23 Sep 2009 287 Registered office changed on 23/09/2009 from 7 kenyon crescent bury lancashire BL9 6WH
18 Aug 2009 288b Appointment terminated director yomtov jacobs
17 Aug 2009 NEWINC Incorporation