BICYCLE RUBBER LIMITED

05293407
CLAXTON HOUSE CLAXTON YORK ENGLAND YO60 7SD

Documents

Documents
Date Category Description Pages
07 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
27 Nov 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 accounts Annual Accounts 6 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Jonathan Trevor Powell) 2 Buy now
21 Nov 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
09 Dec 2008 officers Appointment terminated secretary elizabeth dennett 1 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
14 Apr 2008 officers Secretary appointed elizabeth dennett 2 Buy now
11 Apr 2008 officers Appointment terminated secretary shipley secretarial LIMITED 1 Buy now
22 Nov 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
22 Nov 2007 address Location of register of members 1 Buy now
22 Nov 2007 address Location of debenture register 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: the granary, staincliffe lodge barns, main street aughton east riding of yorkshire YO42 4PG 1 Buy now
19 Oct 2007 accounts Annual Accounts 6 Buy now
27 Nov 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 12 waterdale park york YO31 9HQ 1 Buy now
27 Nov 2006 officers Director's particulars changed 1 Buy now
14 Sep 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
12 Dec 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
07 Dec 2005 annual-return Return made up to 22/11/05; full list of members 2 Buy now
22 Nov 2004 officers New secretary appointed 1 Buy now
22 Nov 2004 officers Secretary resigned 1 Buy now
22 Nov 2004 incorporation Incorporation Company 14 Buy now