- Company Overview for BIKE INSURER SERVICES LIMITED (05319649)
- Filing history for BIKE INSURER SERVICES LIMITED (05319649)
- People for BIKE INSURER SERVICES LIMITED (05319649)
- Charges for BIKE INSURER SERVICES LIMITED (05319649)
- Insolvency for BIKE INSURER SERVICES LIMITED (05319649)
- More for BIKE INSURER SERVICES LIMITED (05319649)
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
|
|
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
|
|
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
|
|
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
|
|
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 |