Advanced company searchLink opens in new window

BUDGET COMMERCIAL INSURANCE SERVICES LIMITED

Company number 03312654

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
11 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
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
06 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
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
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
14 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
14 Mar 2013 CH03 Secretary's details changed for Neville Eric Wright on 1 March 2013
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Feb 2010 AR01 Annual return made up to 4 February 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