Advanced company searchLink opens in new window

BUDGET CONTRACT SCAFFOLDING LIMITED

Company number 06473229

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2014 TM02 Termination of appointment of Amy Richards as a secretary
13 Jan 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
04 Jan 2013 4.20 Statement of affairs with form 4.19
04 Jan 2013 600 Appointment of a voluntary liquidator
04 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Oct 2012 CERTNM Company name changed access intergrated services LTD\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
04 Oct 2012 AD01 Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB Wales on 4 October 2012
18 Jul 2012 TM01 Termination of appointment of Amy Richards as a director
18 Jul 2012 AP01 Appointment of Mr Keith William Mulvaney as a director
27 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1
17 May 2011 AD01 Registered office address changed from Unit 7 Horesefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN Wales on 17 May 2011
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Miss Amy Laura Richards on 16 February 2011
16 Feb 2011 CH03 Secretary's details changed for Amey Richards on 16 February 2011
11 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
05 Aug 2010 TM01 Termination of appointment of Ruth Tutssel as a director
05 Aug 2010 AP01 Appointment of Miss Amy Laura Richards as a director
05 Aug 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Aug 2010 TM01 Termination of appointment of Ruth Tutssel as a director
13 May 2010 CERTNM Company name changed access industrial scaffolding LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
13 May 2010 CONNOT Change of name notice
16 Feb 2010 AD01 Registered office address changed from Waterton House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3US on 16 February 2010