Advanced company searchLink opens in new window

BUDGET POWER LIMITED

Company number 08215243

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
22 Feb 2016 AD01 Registered office address changed from 164 Avenue H National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG to 10th Floor, Friars House Manor House Drive Coventry CV1 2TE on 22 February 2016
16 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
27 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
16 May 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Apr 2014 AD01 Registered office address changed from 164 Avenue H, National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG England on 30 April 2014
16 Apr 2014 AD01 Registered office address changed from 181 Stoneleigh Park Warwickshire CV8 2LZ on 16 April 2014
31 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 CH01 Director's details changed for Ms Lubna Khilji on 21 August 2013
21 Aug 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
01 Jul 2013 AD01 Registered office address changed from Rapide House Siskin Parkway West Coventry CV3 4PB United Kingdom on 1 July 2013
01 Nov 2012 AD01 Registered office address changed from Edenhurst Bennetts Road North Coventry CV7 8BG England on 1 November 2012
14 Sep 2012 NEWINC Incorporation