Advanced company searchLink opens in new window

ROBIN MATHER CYCLES LTD

Company number 06810607

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
22 Feb 2016 DS02 Withdraw the company strike off application
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2015 DS01 Application to strike the company off the register
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from Woodseaves - Upper North Wraxall Chippenham Wiltshire SN14 7AG United Kingdom on 5 March 2012
04 Mar 2012 CH01 Director's details changed for Mr Robin Thomas Charles Mather on 3 March 2012
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
20 Feb 2010 CH01 Director's details changed for Mr Robin Thomas Charles Mather on 19 February 2010
19 Jan 2010 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 19 January 2010
05 Feb 2009 NEWINC Incorporation