Advanced company searchLink opens in new window

BIKE INSURER SERVICES LIMITED

Company number 05319649

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)
03 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2013 AD01 Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 September 2013
02 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
20 Apr 2012 600 Appointment of a voluntary liquidator
20 Apr 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
20 Apr 2012 4.40 Notice of ceasing to act as a voluntary liquidator
11 Aug 2011 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 11 August 2011
09 Aug 2011 4.20 Statement of affairs with form 4.19
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jul 2011 TM02 Termination of appointment of Joanne Enright as a secretary
30 Jun 2011 AP01 Appointment of Mr Hugh Joseph Hyland as a director
13 Jun 2011 TM01 Termination of appointment of Joanne Enright as a director
10 Jun 2011 AP01 Appointment of Miss Joanne Enright as a director
11 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 12,100
11 Jan 2011 CH03 Secretary's details changed for Joanne Enright on 11 January 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 100
06 Apr 2010 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 12,100
17 Mar 2010 AP03 Appointment of Joanne Enright as a secretary
26 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
26 Jan 2010 DISS40 Compulsory strike-off action has been discontinued