Advanced company searchLink opens in new window

CYCLES MAXIMUS LIMITED

Company number 09085667

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)
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
31 May 2023 AD01 Registered office address changed from Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 31 May 2023
01 Sep 2022 LIQ02 Statement of affairs
17 Aug 2022 AD01 Registered office address changed from Studio 121 3 Edgar Buildings George Street Bath BA1 2FJ England to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 August 2022
17 Aug 2022 600 Appointment of a voluntary liquidator
17 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
02 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Cm Collective Limited as a person with significant control on 13 June 2017
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
12 Sep 2016 CH01 Director's details changed for Mr Tom Nesbitt on 30 August 2016
12 Sep 2016 AD01 Registered office address changed from 17 Belmont Lansdown Road Bath BA1 5DZ to Studio 121 3 Edgar Buildings George Street Bath BA1 2FJ on 12 September 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off