- Company Overview for BUDGET FLOORING DIRECT LTD. (SC412150)
- Filing history for BUDGET FLOORING DIRECT LTD. (SC412150)
- People for BUDGET FLOORING DIRECT LTD. (SC412150)
- Charges for BUDGET FLOORING DIRECT LTD. (SC412150)
- Insolvency for BUDGET FLOORING DIRECT LTD. (SC412150)
- More for BUDGET FLOORING DIRECT LTD. (SC412150)
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
|
|
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
|
|
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
|
|
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
|
|
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 |