Advanced company searchLink opens in new window

ULTIMATE BIKES LIMITED

Company number 03773994

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 May 2015 TM02 Termination of appointment of Amanda Jane Wall Bucknall as a secretary on 21 May 2014
24 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2014 DS01 Application to strike the company off the register
06 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
22 May 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Simon Lloyd Henry Bucknall on 20 May 2013
20 May 2013 AD01 Registered office address changed from Brazenhead Bottom Lane Sulhamstead Reading Berkshire RG7 4BJ on 20 May 2013
28 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
15 Jun 2012 AP03 Appointment of Mrs Amanda Jane Wall Bucknall as a secretary on 15 June 2012
15 Jun 2012 TM02 Termination of appointment of Caryl Anne Bucknall as a secretary on 15 June 2012
04 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
11 Aug 2011 CH01 Director's details changed for Mr Simon Lloyd Henry Bucknall on 11 August 2011
26 Jul 2011 CH01 Director's details changed for Mr Simon Lloyd Henry Bucknall on 18 May 2011
15 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Simon Lloyd Henry Bucknall on 19 May 2010