Advanced company searchLink opens in new window

STEEL BIKES LIMITED

Company number 09073478

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
18 Jul 2019 AA Micro company accounts made up to 4 June 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 10,099
12 Sep 2018 PSC04 Change of details for Mr David James Magnus Spence as a person with significant control on 28 August 2018
12 Sep 2018 PSC07 Cessation of Ben Richard Chapman as a person with significant control on 28 August 2018
25 Jul 2018 AA Micro company accounts made up to 4 June 2018
16 Jul 2018 TM01 Termination of appointment of Ben Richard Chapman as a director on 28 June 2018
16 Jul 2018 AP01 Appointment of Mrs Smadar Spence as a director on 28 June 2018
16 Jul 2018 TM02 Termination of appointment of Ben Richard Chapman as a secretary on 28 June 2018
16 Jul 2018 AP03 Appointment of Mrs Smadar Spence as a secretary on 28 June 2018
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 4 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2017 TM01 Termination of appointment of Marcus Stuart Michael Sanderson as a director on 7 February 2017
15 Mar 2017 AA Micro company accounts made up to 4 June 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 99
06 Sep 2016 AD01 Registered office address changed from 6 Gravel Road Twickenham Middlesex TW2 6RH to C/O D. Spence 3 Mereway Cottages Mereway Road Twickenham TW2 7SZ on 6 September 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AA Total exemption small company accounts made up to 4 June 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 June 2015 to 4 June 2015
16 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 99