BUCKINGHAM BIKES LIMITED
Status | DISSOLVED |
Company No. | 03317292 |
Category | Private Limited Company |
Incorporated | 12 Feb 1997 |
Age | 27 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 16 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
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
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
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
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
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
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
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
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
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
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
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
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
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
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
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
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
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
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
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
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; full list of members
Documents
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
Legacy
Date: 16 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 30/06/98
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/98; full list of members
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11760459 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT SPECIALIST INSURANCE SERVICES LIMITED
37 HIGH STREET,GRANTHAM,NG33 4PA
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 |
SUITE 111,ROMFORD,RM1 1BW
Number: | 08633703 |
Status: | ACTIVE |
Category: | Private Limited Company |