THE CHAIN GANG CYCLE TOURS LIMITED
Status | ACTIVE |
Company No. | 03255155 |
Category | Private Limited Company |
Incorporated | 26 Sep 1996 |
Age | 27 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2015 |
Years | 9 years, 3 months, 25 days |
SUMMARY
THE CHAIN GANG CYCLE TOURS LIMITED is an active private limited company with number 03255155. It was incorporated 27 years, 8 months, 11 days ago, on 26 September 1996 and it was dissolved 9 years, 3 months, 25 days ago, on 10 February 2015. The company address is 52 Longbrook Street, Exeter, EX4 6AH, Devon.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2024
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Gazette filings brought up to date
Date: 03 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 22 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Gazette filings brought up to date
Date: 23 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Bernard John Dugdale
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date
Date: 30 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Bernard John Dugdale
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Administrative restoration company
Date: 02 Mar 2015
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 24 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 23 Jun 2014
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 30 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2010
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2007
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard John Dugdale
Change date: 2007-10-31
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Old address: 52 Longbrook Street Exeter Devon EX4 6AH
Change date: 2009-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from 6 providence court pynes hill exeter devon EX2 5JL
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: 39C highbury place london N5 1QP
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 13 Apr 2001
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/99; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; full list of members
Documents
Legacy
Date: 17 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 06/04/97 from: 4-6 barnfield crescent exeter EX1 1RF
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/10/97
Documents
Resolution
Date: 27 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barncrest no. 32 LIMITED\certificate issued on 24/01/97
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DESTINY CARE SERVICES (UK) LTD
14 BENSHAM LANE,LONDON,CR7 7EQ
Number: | 07891642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 THORP ARCH PARK,WETHERBY,LS23 7AP
Number: | 02587284 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ROWAN DRIVE,READING,RG5 4LN
Number: | 07486575 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODLIFFE PUBLICATIONS LIMITED
7 CHARING CROSS UNDERGROUND,STRAND,WC2N 4HZ
Number: | 01560192 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARKLE HOUSE,CARLISLE,CA1 1BJ
Number: | 10539829 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD EYE INTELLIGENCE SOLUTIONS LTD
338 MIDDLETON ROAD,CARSHALTON,SM5 1HA
Number: | 11919908 |
Status: | ACTIVE |
Category: | Private Limited Company |