- Company Overview for SELECT CYCLE COMPONENTS LIMITED (04305567)
- Filing history for SELECT CYCLE COMPONENTS LIMITED (04305567)
- People for SELECT CYCLE COMPONENTS LIMITED (04305567)
- Insolvency for SELECT CYCLE COMPONENTS LIMITED (04305567)
- More for SELECT CYCLE COMPONENTS LIMITED (04305567)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
21 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
17 Feb 2014 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
17 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Feb 2014 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
13 Sep 2013 | 600 |
Appointment of a voluntary liquidator
|
|
11 Apr 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
25 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
18 May 2012 | 600 | Appointment of a voluntary liquidator | |
18 May 2012 | LIQ MISC OC | Court order insolvency:c/o - replacement of liquidator ` | |
23 Jan 2012 | AD01 | Registered office address changed from Bond Partners Llp Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 23 January 2012 | |
17 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2011 | |
07 Sep 2010 | TM02 | Termination of appointment of Melvin Bailey as a secretary | |
20 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2010 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP on 1 April 2010 | |
09 Dec 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-12-09
|