- Company Overview for PIPEDREAM CYCLES LTD (05323749)
- Filing history for PIPEDREAM CYCLES LTD (05323749)
- People for PIPEDREAM CYCLES LTD (05323749)
- More for PIPEDREAM CYCLES LTD (05323749)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from 195a Newport Road Caldicot Gwent NP26 4AF Wales on 21 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Stuart Davies on 1 March 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Stuart Davies on 1 March 2013 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from 1 Laurel Close Undy Caldicot NP26 3NP on 20 January 2011 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Stuart Davies on 1 November 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Alan David Finlay on 10 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Mar 2008 | 363a | Return made up to 04/01/08; full list of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
09 Feb 2007 | 363s | Return made up to 04/01/07; no change of members |