Advanced company searchLink opens in new window

BIKEEYES.CO.UK LIMITED

Company number 10480721

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
18 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
06 Jun 2018 TM01 Termination of appointment of Nicholas John Pearson as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Jeffrey Duncan King as a director on 6 June 2018
15 May 2018 AA Accounts for a dormant company made up to 30 November 2017
08 May 2018 AD01 Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD United Kingdom to 12 Beecham Court Wigan WN3 6PR on 8 May 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
08 Nov 2017 AP01 Appointment of Mr Nicholas John Pearson as a director on 8 November 2017
16 Aug 2017 TM01 Termination of appointment of Nicholas Pearson as a director on 16 August 2017
10 May 2017 AP01 Appointment of Mr Nicholas Pearson as a director on 10 May 2017
10 Apr 2017 AP01 Appointment of Jeffrey Duncan King as a director on 23 March 2017
10 Apr 2017 TM01 Termination of appointment of Paul Sculthorpe as a director on 23 March 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
05 Apr 2017 CONNOT Change of name notice
16 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted