Advanced company searchLink opens in new window

CYCLEBAG LIMITED

Company number 05457353

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DS01 Application to strike the company off the register
26 Sep 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
05 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Stephen Carr Fullalove on 19 May 2010
26 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Aug 2009 363a Return made up to 19/05/09; full list of members
10 Aug 2009 AA Accounts made up to 31 October 2008
21 Aug 2008 363a Return made up to 19/05/08; full list of members
21 Aug 2008 363a Return made up to 19/05/07; full list of members
21 Aug 2008 288c Director's Change of Particulars / stephen fullalove / 21/08/2008 / HouseName/Number was: , now: stoneygate lane; Street was: bashall town farm, now: ribchester; Area was: twitter lane bashall eaves, now: ; Post Town was: clitheroe, now: preston; Post Code was: BB7 3LQ, now: PR3 3YN; Country was: , now: england
04 Feb 2008 AA Accounts made up to 31 October 2006
04 Feb 2008 AA Accounts made up to 31 October 2007
28 Apr 2007 288b Secretary resigned
20 Mar 2007 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2007 225 Accounting reference date extended from 31/05/06 to 31/10/06
16 Jan 2007 363s Return made up to 19/05/06; full list of members
16 Jan 2007 363(288) Director's particulars changed
16 Jan 2007 363(287) Registered office changed on 16/01/07
16 Jan 2007 363(353) Location of register of members address changed
21 Nov 2006 GAZ1 First Gazette notice for compulsory strike-off