Advanced company searchLink opens in new window

BUDGET INSURANCE INTERMEDIARIES LIMITED

Company number 01830592

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2015 CH01 Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
02 Dec 2014 SH20 Statement by Directors
02 Dec 2014 SH19 Statement of capital on 2 December 2014
  • GBP 1
02 Dec 2014 CAP-SS Solvency Statement dated 10/11/14
02 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,500
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Aug 2013 TM01 Termination of appointment of Peter Winslow as a director
30 Aug 2013 TM01 Termination of appointment of Ian Leech as a director
30 Aug 2013 TM01 Termination of appointment of Bgl Group Limited as a director
05 Aug 2013 AP01 Appointment of Mr Alasdair Bruce Lenman as a director
05 Aug 2013 AP01 Appointment of Matthew Oliver Donaldson as a director
16 May 2013 CH03 Secretary's details changed for Neville Eric Wright on 2 April 2013
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
20 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Ian Robert Leech on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Peter Anthony Winslow on 1 December 2009