Advanced company searchLink opens in new window

BIKE LEASING COMPANY LTD

Company number 07308203

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 28 September 2015 to 31 December 2014
29 Sep 2015 AA01 Current accounting period shortened from 29 December 2014 to 28 September 2014
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
15 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2014 AD01 Registered office address changed from C/O Jon Terry Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT United Kingdom on 27 March 2014
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
19 Mar 2013 SH02 Sub-division of shares on 7 March 2013
19 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Mr Paul Geoffrey Mander-O'beirne on 28 June 2012
28 Jun 2012 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2012