Advanced company searchLink opens in new window

EMPIRE CYCLES LIMITED

Company number 05976588

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
07 Jan 2019 CS01 Confirmation statement made on 24 October 2018 with updates
01 Oct 2018 AD01 Registered office address changed from Mikar Business Park Northolt Drive Bolton Lancashire BB3 6NJ United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 1 October 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Anthony John Anderton as a director on 27 July 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 170,002
30 Nov 2017 CH01 Director's details changed for Mr Anthony John Anderton on 6 April 2016
29 Nov 2017 CH01 Director's details changed for Mr Christopher Iain Williams on 6 April 2016
29 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 AD01 Registered office address changed from 105 Heapey Road Chorley Lancashire PR6 9BJ to Mikar Business Park Northolt Drive Bolton Lancashire BB3 6NJ on 26 January 2017
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AA01 Previous accounting period extended from 30 October 2015 to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
22 Oct 2015 AA Total exemption small company accounts made up to 30 October 2014
23 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 October 2014
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Feb 2014 TM01 Termination of appointment of Richard West as a director
02 Feb 2014 TM02 Termination of appointment of Richard West as a secretary