Advanced company searchLink opens in new window

CYCLE SOUTHWEST LTD

Company number 06520869

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Oct 2020 PSC01 Notification of Robert Stewart Gordon as a person with significant control on 6 April 2016
21 May 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 May 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 AA Micro company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 DS01 Application to strike the company off the register
12 Oct 2016 AD01 Registered office address changed from 37 Taylor Road Snodland Kent ME6 5HJ to C/O C/O Brightonic Ltd Suite 216 Regency House Western Road Brighton BN1 2NW on 12 October 2016
14 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Mr Robert Stewart Gordon on 2 April 2016
11 Feb 2016 TM02 Termination of appointment of Sara Sharp as a secretary on 1 January 2016