Advanced company searchLink opens in new window

BIKEZAAR LIMITED

Company number 10620630

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)
14 Nov 2023 AD01 Registered office address changed from Bury Bank Farm Bury Bank Stone Staffordshire ST15 0QA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 November 2023
10 Nov 2023 LIQ02 Statement of affairs
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
16 Nov 2022 TM01 Termination of appointment of Gareth Andrew Mobley as a director on 8 November 2022
15 Sep 2022 CH01 Director's details changed for Mr Kevin Philip Griffiths on 15 September 2022
15 Sep 2022 PSC05 Change of details for Grand Bazaar Group Limited as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Kevin Philip Griffiths on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Gareth Andrew Mobley on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from Unit B Arundel House Whitebridge Lane Stone Staffordshire ST15 8LQ England to Bury Bank Farm Bury Bank Stone Staffordshire ST15 0QA on 15 September 2022
11 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
27 Jul 2021 AAMD Amended total exemption full accounts made up to 29 February 2020
24 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
11 Nov 2020 CH01 Director's details changed for Mr Gareth Andrew Mobley on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Kevin Philip Griffiths on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from Thornton House Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL United Kingdom to Unit B Arundel House Whitebridge Lane Stone Staffordshire ST15 8LQ on 11 November 2020
14 Oct 2020 TM01 Termination of appointment of Gary Aston as a director on 1 October 2020
13 Jul 2020 AP01 Appointment of Mr Gareth Andrew Mobley as a director on 10 July 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
13 Apr 2019 MR01 Registration of charge 106206300001, created on 5 April 2019