- Company Overview for PREOWNED CYCLES LIMITED (07878174)
- Filing history for PREOWNED CYCLES LIMITED (07878174)
- People for PREOWNED CYCLES LIMITED (07878174)
- More for PREOWNED CYCLES LIMITED (07878174)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
23 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | TM01 | Termination of appointment of Jeremy Jon Hammersley as a director on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 9 Chandos Court Martlesham Woodbridge IP12 4SU England to 7 Church View Leiston Suffolk IP16 4UX on 25 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Jeremy Jon Hammersley as a person with significant control on 30 May 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 7 the Garrards Kesgrave Ipswich Suffolk IP5 2HF to 9 Chandos Court Martlesham Woodbridge IP12 4SU on 19 December 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AP01 | Appointment of Mr Matthew Peter Oakley as a director on 23 June 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Jeremy Jon Hammersley on 12 December 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
12 Dec 2011 | NEWINC | Incorporation |