Advanced company searchLink opens in new window

BOURNEMOUTH BIKES LTD.

Company number 03744250

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
07 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2019 600 Appointment of a voluntary liquidator
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
07 Feb 2019 LIQ02 Statement of affairs
16 Jan 2019 AD01 Registered office address changed from 17 Elliott Road West Howe Industrial Estate Bournemouth BH11 8JU England to C/O Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 16 January 2019
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
10 Jul 2018 AP01 Appointment of Mrs Suzanna Eileen Lawrence as a director on 10 July 2018
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2016 TM01 Termination of appointment of Bradley Wade as a director on 14 October 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Bradley Wade as a director on 7 December 2015
01 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
26 Jan 2016 CERTNM Company name changed motorcycle trade-ins LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-25
26 Jan 2016 AD01 Registered office address changed from Unit 17 Elliott Road Industrial Estate Kinson Bournemouth BH11 8JU to 17 Elliott Road West Howe Industrial Estate Bournemouth BH11 8JU on 26 January 2016
15 Dec 2015 TM02 Termination of appointment of Kathleen Ann James as a secretary on 7 December 2015
09 Dec 2015 AP01 Appointment of Mr Michael Joseph Lawrence as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Bradley Wade as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Paul James as a director on 7 December 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015