- Company Overview for BIKE GEAR LIMITED (07884799)
- Filing history for BIKE GEAR LIMITED (07884799)
- People for BIKE GEAR LIMITED (07884799)
- Charges for BIKE GEAR LIMITED (07884799)
- Insolvency for BIKE GEAR LIMITED (07884799)
- More for BIKE GEAR LIMITED (07884799)
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) |
---|---|---|---|
19 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2017 | |
04 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Bike Gear Trewsfield Industrial Estate Tondu Road Bridgend Mid Glamorgan CF31 4LH to 10 st. Helens Road Swansea SA1 4AW on 22 June 2016 | |
21 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
23 Oct 2015 | TM01 | Termination of appointment of David Andrew Charles Willoughby as a director on 7 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
31 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
26 Jan 2012 | CERTNM |
Company name changed gg 151 LIMITED\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2011 | NEWINC | Incorporation |