Advanced company searchLink opens in new window

BIKE26 LIMITED

Company number 08144882

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)
30 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 6 December 2024
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
24 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
18 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
09 Jan 2021 AD01 Registered office address changed from 3 Field Court London WC1R 5EF to Unit F10 1a Mills Way Boscombe Down Business Park Amesbury Salisbury Wiltshire on 9 January 2021
05 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
15 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-07
10 Jan 2019 AD01 Registered office address changed from Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU England to 3 Field Court London WC1R 5EF on 10 January 2019
03 Jan 2019 LIQ02 Statement of affairs
03 Jan 2019 600 Appointment of a voluntary liquidator
21 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Nov 2017 CH01 Director's details changed for Mr David Brian Wood on 13 November 2017
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
13 Nov 2017 PSC04 Change of details for Mr David Brian Wood as a person with significant control on 13 November 2017
13 Nov 2017 PSC04 Change of details for Mr David Brian Wood as a person with significant control on 8 November 2017
04 Aug 2017 AD01 Registered office address changed from 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH England to Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU on 4 August 2017
09 May 2017 TM02 Termination of appointment of Paul Graham Lucock as a secretary on 8 May 2017
09 May 2017 AD01 Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH on 9 May 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1