Advanced company searchLink opens in new window

UDT BUDGET LEASING LIMITED

Company number 00750062

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-08-27
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
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
09 Mar 2018 TM01 Termination of appointment of Timothy David Weston as a director on 31 January 2018
21 Jun 2017 TM01 Termination of appointment of Israel Santos Perez as a director on 20 June 2017
21 Jun 2017 AP01 Appointment of Mr Timothy David Weston as a director on 20 June 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates