Advanced company searchLink opens in new window

SELECT CYCLE COMPONENTS LIMITED

Company number 04305567

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES13 ‐ Winding up 08/04/2010
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
  • GBP 1