BIKE (UK) LIMITED

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.03421397
CategoryPrivate Limited Company
Incorporated19 Aug 1997
Age26 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jan 2021
Years3 years, 3 months, 20 days

SUMMARY

BIKE (UK) LIMITED is an dissolved private limited company with number 03421397. It was incorporated 26 years, 8 months, 29 days ago, on 19 August 1997 and it was dissolved 3 years, 3 months, 20 days ago, on 28 January 2021. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Unit 19 the Business Centre Edward Street Redditch Worcestershire B97 6HA

New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB

Change date: 2019-09-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034213970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: Unit 19 the Business Centre Edward Street Redditch Worcestershire B97 6HA

Change date: 2014-12-02

Old address: Cherry Trees Broad Lane Tanworth-in-Arden Solihull B94 5HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Mary St House Mary Street Taunton Somerset TA1 3NW

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Lewington

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Gwinnett

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewington

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Jeremy Chaplin

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Lyle Finlay

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034213970001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Melvin Lawrence Gwinnett

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Aaron Lewington

Change date: 2010-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Aaron Lewington

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/03/99--------- £ si 11@1=11 £ ic 214/225

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/03/99--------- £ si 54@1=54 £ ic 160/214

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/98; full list of members

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/01/98--------- £ si 9@1=9 £ ic 151/160

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 30/03/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 30/09/97

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Capital

Type: 88(2)P

Description: Ad 01/10/97--------- £ si 51@1=51 £ ic 100/151

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bike (bristol) LIMITED\certificate issued on 01/10/97

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 03/09/97 from: 16 churchill way cardiff CF1 4DX

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCK (UK) LIMITED

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC320454
Status:ACTIVE
Category:Private Limited Company

BITSTREAM SERVICES LIMITED

NORTHGATE HOUSE NORTH GATE,NOTTINGHAM,NG7 7BQ

Number:10496264
Status:ACTIVE
Category:Private Limited Company

CHRISTIES (U.K.) LIMITED

234 SOUTHCHURCH ROAD,ESSEX,SS1 2EG

Number:01819717
Status:LIQUIDATION
Category:Private Limited Company

ELIZABETH FINN HOMES LIMITED

200 SHEPHERDS BUSH ROAD,LONDON,W6 7NL

Number:05225008
Status:ACTIVE
Category:Private Limited Company

LONDON LEATHER GOODS & SERVICES LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08708240
Status:ACTIVE
Category:Private Limited Company

NEW BUILD LANDSCAPES LTD

14 HAWTHORNE CLOSE,DOVER,CT17 0NG

Number:10714497
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