- Company Overview for BOURNEMOUTH BIKES LTD. (03744250)
- Filing history for BOURNEMOUTH BIKES LTD. (03744250)
- People for BOURNEMOUTH BIKES LTD. (03744250)
- Charges for BOURNEMOUTH BIKES LTD. (03744250)
- Insolvency for BOURNEMOUTH BIKES LTD. (03744250)
- More for BOURNEMOUTH BIKES LTD. (03744250)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
07 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | LIQ02 | Statement of affairs | |
16 Jan 2019 | AD01 | Registered office address changed from 17 Elliott Road West Howe Industrial Estate Bournemouth BH11 8JU England to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 16 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
10 Jul 2018 | AP01 | Appointment of Mrs Suzanna Eileen Lawrence as a director on 10 July 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2016 | TM01 | Termination of appointment of Bradley Wade as a director on 14 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Bradley Wade as a director on 7 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 Jan 2016 | CERTNM |
Company name changed motorcycle trade-ins LIMITED\certificate issued on 26/01/16
|
|
26 Jan 2016 | AD01 | Registered office address changed from Unit 17 Elliott Road Industrial Estate Kinson Bournemouth BH11 8JU to 17 Elliott Road West Howe Industrial Estate Bournemouth BH11 8JU on 26 January 2016 | |
15 Dec 2015 | TM02 | Termination of appointment of Kathleen Ann James as a secretary on 7 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Michael Joseph Lawrence as a director on 7 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Bradley Wade as a director on 7 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Paul James as a director on 7 December 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |