DAVE MILLER CYCLES LIMITED

05267736
EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2017 accounts Annual Accounts 2 Buy now
29 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2017 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2016 accounts Annual Accounts 4 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
06 Nov 2014 officers Termination of appointment of secretary (Anthony Joseph Flynn) 1 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
30 May 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (David Miller) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Ann Shirley Miller) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Mr Anthony Joseph Flynn) 1 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
28 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 4 Buy now
13 Nov 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
21 Jun 2007 accounts Annual Accounts 4 Buy now
18 Dec 2006 annual-return Return made up to 22/10/06; full list of members 2 Buy now
18 Dec 2006 address Location of debenture register 1 Buy now
18 Dec 2006 address Location of register of members 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 8 abbey square chester CH1 2HU 1 Buy now
03 Jul 2006 accounts Annual Accounts 5 Buy now
26 Jan 2006 annual-return Return made up to 22/10/05; full list of members 2 Buy now
22 Dec 2004 accounts Accounting reference date shortened from 31/10/05 to 31/08/05 1 Buy now
22 Oct 2004 incorporation Incorporation Company 17 Buy now