BUDGET LIFT SERVICE LIMITED: Filings
Overview
| Company Name | BUDGET LIFT SERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01298951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUDGET LIFT SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Christian Bruno Jean Idczak-Descat as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Evan Francis Smith as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012 | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Mar 29, 2012 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Miss Carolyn Pate as a secretary | 1 pages | AP03 | ||||||||||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Termination of appointment of Gregory Smart as a director | 1 pages | TM01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0