BUCKINGHAM BIKES LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.03317292
CategoryPrivate Limited Company
Incorporated12 Feb 1997
Age27 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2020
Years4 years, 3 months, 24 days

SUMMARY

BUCKINGHAM BIKES LIMITED is an dissolved private limited company with number 03317292. It was incorporated 27 years, 3 months, 18 days ago, on 12 February 1997 and it was dissolved 4 years, 3 months, 24 days ago, on 06 February 2020. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: 37 Spring Lane Olney Buckinghamshire MK46 5BP England

New address: 100 st. James Road Northampton NN5 5LF

Change date: 2018-04-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: 66 Church Way Northampton NN3 3BX

New address: 37 Spring Lane Olney Buckinghamshire MK46 5BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

New address: 66 Church Way Northampton NN3 3BX

Change date: 2014-09-16

Old address: C/O the Old Forge 100 London Road Wollaston Wellingborough Northamptonshire NN29 7QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mrs Emma Katherine Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Daniel Thomas Jones

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: Emma Katherine Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Address

Type: AD01

Old address: the Malt House 72 Green Street, Milton Malsor Northampton Northamptonshire NN7 3AT

Change date: 2009-11-23

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 14/08/00 from: 96 purser road northampton NN1 4PQ

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 25/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 12 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCE RESOURCE BASE (NI) LTD

35 DONEGALL STREET,BELFAST,BT1 2FG

Number:NI062070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGITAL TECHNOLOGY ASSOCIATES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10446815
Status:ACTIVE
Category:Private Limited Company

ELITE PLUMBING AND GAS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11760459
Status:ACTIVE
Category:Private Limited Company
Number:06440037
Status:ACTIVE
Category:Private Limited Company

JUNK BOX RUBBISH CLEARANCE LIMITED

2 MARTIN HOUSE,LONDON,W14 9NL

Number:06886633
Status:ACTIVE
Category:Private Limited Company

SYSLOGICS LIMITED

SUITE 111,ROMFORD,RM1 1BW

Number:08633703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source