Advanced company searchLink opens in new window

SHINY BIKES LTD

Company number 05833543

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 16 November 2016
11 Dec 2015 AD01 Registered office address changed from 4 Chester Road, Lavister Rossett Wrexham Clwyd LL12 0DW Wales to 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 11 December 2015
08 Dec 2015 4.20 Statement of affairs with form 4.19
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
24 Sep 2015 AD01 Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG to 4 Chester Road, Lavister Rossett Wrexham Clwyd LL12 0DW on 24 September 2015
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
29 Apr 2014 AD01 Registered office address changed from Unit 3 Llay Road, Llay Industrial Estate Llay Wrexham Clwyd LL12 0TU Wales on 29 April 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Fraser Jon Wilson on 1 December 2012
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from Unit 3 Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Clwyd LL14 4EG Wales on 11 June 2012
08 Jun 2012 TM02 Termination of appointment of Michele Wilson as a secretary
11 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
10 Jun 2010 AD01 Registered office address changed from Unit 3 Bersham Enter[Rise Cenre Plas Grand Road Rhostyllen Wrexham LL14 4EG on 10 June 2010
10 Jun 2010 CH01 Director's details changed for Fraser Jon Wilson on 1 November 2009