DAVE MILLER CYCLES LIMITED

05267736
EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ

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