- Company Overview for EMPIRE CYCLES LIMITED (05976588)
- Filing history for EMPIRE CYCLES LIMITED (05976588)
- People for EMPIRE CYCLES LIMITED (05976588)
- Charges for EMPIRE CYCLES LIMITED (05976588)
- More for EMPIRE CYCLES LIMITED (05976588)
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
|
|
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
|
|
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
|
|
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 |