Advanced company searchLink opens in new window

50CYCLES LIMITED

Company number 05140671

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
14 Feb 2022 TM01 Termination of appointment of Scott Ashley Snaith as a director on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 8 Webster Road Loughborough LE11 1RP England to Townshend House Crown Road Norwich NR1 3DT on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to 8 Webster Road Loughborough LE11 1RP on 11 February 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
29 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2019 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Townshend House Crown Road Norwich NR1 3DT on 19 November 2019
18 Nov 2019 AD01 Registered office address changed from 1 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 18 November 2019
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
15 Nov 2019 LIQ02 Statement of affairs
31 Oct 2019 CVA4 Notice of completion of voluntary arrangement
20 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
30 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
25 Feb 2019 CH01 Director's details changed for Mr Scott Ashley Snaith on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Scott Ashley Snaith as a person with significant control on 25 February 2019
09 Feb 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Oct 2018 MR04 Satisfaction of charge 2 in full
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017