Advanced company searchLink opens in new window

THE BIKE BARN LIMITED

Company number 07341710

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
15 Jun 2017 AD01 Registered office address changed from C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 15 June 2017
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
11 Feb 2016 AD01 Registered office address changed from Unit 17 Top Barn Business Centre Holt Heath Worcester WR6 6NH to C/O Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 11 February 2016
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
04 Feb 2016 4.20 Statement of affairs with form 4.19
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
26 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW United Kingdom on 11 November 2011
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 4a Eastgate Street Stafford ST16 2NQ United Kingdom on 22 February 2011
10 Aug 2010 NEWINC Incorporation