About

Registered Number: 04281733
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 7 months ago)
Registered Address: ATICUS RECOVERY LTD, 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

Established in 2001, Budget Bottled Gas Ltd have registered office in Liverpool, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 2 directors listed as Donovan, Jane Yvette, Mccoll, Malcolm Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Jane Yvette 05 September 2001 - 1
MCCOLL, Malcolm Neil 05 September 2001 04 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 19 August 2015
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 06 March 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 November 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
395 - Particulars of a mortgage or charge 26 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.