This company is commonly known as Budmaster Led Limited. The company was founded 10 years ago and was given the registration number 08732958. The firm's registered office is in MANCHESTER. You can find them at 683-693 Wilmslow Road, Didsbury, Manchester, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | BUDMASTER LED LIMITED |
---|---|---|
Company Number | : | 08732958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pentre Du Farm, Trawscoed Road, Llysfaen, Colwyn Bay, Wales, LL29 8LJ | Director | 15 October 2013 | Active |
Mrs Tracy Suzanne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pentre Du Farm, Trawscoed Road, Colwyn Bay, Wales, LL29 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Address | Change registered office situation company with old jurisdiction new jurisdiction. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-16 | Resolution | Resolution. | Download |
2018-11-19 | Address | Default companies house registered office address applied. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Officers | Change person director company with change date. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Officers | Change person director company with change date. | Download |
2015-10-17 | Gazette | Gazette filings brought up to date. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.