Advanced company searchLink opens in new window

GYPCYCLE LIMITED

Company number 05927257

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
19 Feb 2014 MEM/ARTS Memorandum and Articles of Association
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2013 AP01 Appointment of Mr Paul Raymond Murdoch as a director
13 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director
17 Sep 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Alan Walsh as a director
28 Apr 2011 AP01 Appointment of Fintan Mcdonald as a director
06 Apr 2011 TM01 Termination of appointment of Nick Beale as a director
06 Apr 2011 TM01 Termination of appointment of Daniel Casey as a director
27 Oct 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF on 21 September 2010