- Company Overview for UDT BUDGET LEASING LIMITED (00750062)
- Filing history for UDT BUDGET LEASING LIMITED (00750062)
- People for UDT BUDGET LEASING LIMITED (00750062)
- Insolvency for UDT BUDGET LEASING LIMITED (00750062)
- More for UDT BUDGET LEASING LIMITED (00750062)
| 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 Oct 2025 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2025 | |
| 02 Jul 2025 | AD03 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | |
| 02 Jul 2025 | AD02 | Register inspection address has been changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB | |
| 02 May 2025 | 600 | Appointment of a voluntary liquidator | |
| 02 May 2025 | LIQ10 | Removal of liquidator by court order | |
| 30 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2024 | |
| 17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2023 | |
| 13 Apr 2023 | TM01 | Termination of appointment of Michael David Whytock as a director on 29 March 2023 | |
| 13 Apr 2023 | AP01 | Appointment of Mr Paul Lawrence Hyne as a director on 29 March 2023 | |
| 05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
| 21 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
| 14 Dec 2020 | TM01 | Termination of appointment of Gordon Ferguson as a director on 30 November 2020 | |
| 09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
| 11 Sep 2020 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020 | |
| 05 Nov 2019 | CH03 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 | |
| 11 Sep 2019 | AD03 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
| 11 Sep 2019 | AD02 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | |
| 10 Sep 2019 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 September 2019 | |
| 09 Sep 2019 | LIQ01 | Declaration of solvency | |
| 09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
| 09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
| 08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
| 01 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
| 04 Jan 2019 | CH01 | Director's details changed for Mr Michael David Whytock on 4 January 2019 | |
| 14 Jun 2018 | AP01 | Appointment of Mr Michael David Whytock as a director on 8 June 2018 |