Advanced company searchLink opens in new window

WORLD OF BIKES (UK) LIMITED

Company number 06664556

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
29 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
26 Apr 2016 4.20 Statement of affairs with form 4.19
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 AD01 Registered office address changed from 13 Forest Glade Kettering Northamptonshire NN16 9SP to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 26 April 2016
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
10 Feb 2015 AD01 Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ to 13 Forest Glade Kettering Northamptonshire NN16 9SP on 10 February 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Paul Martin Cox on 6 July 2012
13 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Jan 2012 CH01 Director's details changed for Paul Martin Cox on 18 October 2011
18 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
23 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Mar 2010 CH01 Director's details changed for Paul Martin Cox on 9 March 2010
30 Dec 2009 AP01 Appointment of Simon James Murphy as a director
29 Sep 2009 363a Return made up to 05/08/09; full list of members