Advanced company searchLink opens in new window

T J CYCLES LIMITED

Company number 07938313

Filter by category

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 24 January 2023
09 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2022 AD01 Registered office address changed from 5 Kingsgate Avenue Birstall Leicester LE4 3HD England to 67 Grosvenor Street Mayfair London W1K 3JN on 23 September 2022
22 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
22 Sep 2022 600 Appointment of a voluntary liquidator
22 Sep 2022 LIQ02 Statement of affairs
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of James Anthony Bryan as a director on 24 October 2016
08 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
21 Feb 2016 AD01 Registered office address changed from 8 Regent Court Hinckley Leicestershire LE10 0AD to 5 Kingsgate Avenue Birstall Leicester LE4 3HD on 21 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200