Advanced company searchLink opens in new window

BIKE GEAR LIMITED

Company number 07884799

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
30 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 98
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
  • GBP 98
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
  • GBP 98
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
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 98
26 Jan 2012 CERTNM Company name changed gg 151 LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
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