Advanced company searchLink opens in new window

BUDGET FLOORING DIRECT LTD.

Company number SC412150

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)
03 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2019 LIQ MISC INSOLVENCY:Form WU16(scot) and court order to early dissolve
03 Jul 2019 O/C EARLY DISS Order of court for early dissolution
09 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
02 Jul 2018 AD01 Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 2 July 2018
16 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
26 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2017 CS01 Confirmation statement made on 28 November 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 January 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 58,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 58,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Apr 2014 MR01 Registration of charge 4121500001
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 58,000
15 May 2013 AA Total exemption small company accounts made up to 31 January 2013
10 May 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of William Watson as a director
14 Mar 2012 AP01 Appointment of Iain Pickering as a director