Advanced company searchLink opens in new window

ONLY BUDGET LIMITED

Company number 10038571

Filter by category

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)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
29 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
22 Nov 2017 600 Appointment of a voluntary liquidator
07 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
24 Oct 2017 CH01 Director's details changed for Mrs Abnelyn Sta Anna on 24 October 2017
12 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 October 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 May 2016 AP01 Appointment of Mrs Abnelyn Sta Anna as a director on 1 April 2016
26 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1