Advanced company searchLink opens in new window

CO-RIDER LIMITED

Company number 06297116

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2015 AD01 Registered office address changed from 4th Floor Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP to C/O C/O Forbes Burton 6-8 Freeman Street Freeman Street Grimsby South Humberside DN32 7AA on 26 November 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AA Total exemption small company accounts made up to 30 June 2014
06 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
09 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
24 May 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
12 Sep 2013 CH03 Secretary's details changed for Rachel Alix Pascoe on 1 September 2012
24 May 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AP01 Appointment of Mr Jeremy Pascoe as a director
26 Jul 2012 AD01 Registered office address changed from 72 Tilt Road Cobham Surrey KT11 3HQ England on 26 July 2012
16 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Sheafes House, Bakers Cross Cranbrook Kent TN17 3AG on 16 July 2012
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 TM01 Termination of appointment of John Taylor as a director
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
28 Jun 2011 CERTNM Company name changed bike tutor LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for John William Wraight Taylor on 28 June 2010
08 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
06 Oct 2009 AA Total exemption full accounts made up to 30 June 2008
02 Jul 2009 363a Return made up to 29/06/09; full list of members