DAM CHEAP BIKES LTD

C/O Marshall Peters Heskin Hall Farm Wood Lane C/O Marshall Peters Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusLIQUIDATION
Company No.09687053
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

DAM CHEAP BIKES LTD is an liquidation private limited company with number 09687053. It was incorporated 8 years, 11 months, 4 days ago, on 15 July 2015. The company address is C/O Marshall Peters Heskin Hall Farm Wood Lane C/O Marshall Peters Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 678 Bradford Road Batley West Yorkshire WF17 8nd

Change date: 2023-10-05

New address: C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN England

New address: 678 Bradford Road Batley West Yorkshire WF17 8nd

Change date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Megson

Termination date: 2018-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Megson

Appointment date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

New address: Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN

Old address: C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

New address: C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN

Change date: 2016-12-23

Old address: Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 096870530001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Martyn Gerard Cull

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brian Megson

Appointment date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST HAND EXPERIENCES CIC

12 NIGHTINGALE PLACE,MARGATE,CT9 2NP

Number:11205654
Status:ACTIVE
Category:Community Interest Company

GENESIS NEW WORLD LIMITED

119 STANLEY ROAD,TEDDINGTON,TW11 8UB

Number:10007709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICAROS SOLUTIONS LIMITED

29 MIDDLE GREEVE,NORTHAMPTON,NN4 6BB

Number:07273308
Status:ACTIVE
Category:Private Limited Company

REFLEXSTAR LIMITED

FLAT 1,LONDON,NW4 2RR

Number:01612846
Status:ACTIVE
Category:Private Limited Company

S ALDER PLASTERING LIMITED

2 STONEYHURST AVENUE,MIDDLESBROUGH,TS5 4RE

Number:09953736
Status:ACTIVE
Category:Private Limited Company

TIME FOR LUNCH LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:05716030
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