Advanced company searchLink opens in new window

BIKE-DOCK SOLUTIONS LIMITED

Company number 06596815

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)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 October 2016
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 October 2015
06 Nov 2014 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 6 November 2014
04 Nov 2014 600 Appointment of a voluntary liquidator
04 Nov 2014 4.20 Statement of affairs with form 4.19
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-22
14 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
20 Jun 2014 MR01 Registration of charge 065968150002
02 Jun 2014 CH01 Director's details changed for Mr James Anthony Nash on 9 January 2014
02 Jun 2014 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
29 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
27 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Dec 2012 SH02 Sub-division of shares on 29 November 2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 20
28 Jul 2010 CH01 Director's details changed for James Anthony Nash on 14 July 2010
28 Jul 2010 AD01 Registered office address changed from Unit G29 Waterfront Studios 1 Dock Road London E16 1AG United Kingdom on 28 July 2010