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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, Jane Yvette | 05 September 2001 | - | 1 |
MCCOLL, Malcolm Neil | 05 September 2001 | 04 February 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2001 | Outstanding |
N/A |