This company is commonly known as Btown Bikes Limited. The company was founded 18 years ago and was given the registration number 05517002. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | BTOWN BIKES LIMITED |
---|---|---|
Company Number | : | 05517002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 2005 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Lakeside Plaza, Walkmill Lane, Bridgtown, Cannock, England, WS11 0XE | Secretary | 25 July 2005 | Active |
Unit 7 Lakeside Plaza, Walkmill Lane, Bridgtown, Cannock, England, WS11 0XE | Director | 25 July 2005 | Active |
Mr Michael John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Lakeside Plaza, Walkmill Lane, Cannock, England, WS11 0XE |
Nature of control | : |
|
Mrs Katherine Bridget Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 7 Lakeside Plaza, Walkmill Lane, Cannock, England, WS11 0XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-22 | Gazette | Gazette filings brought up to date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Capital | Capital alter shares subdivision. | Download |
2016-02-08 | Accounts | Change account reference date company previous extended. | Download |
2015-10-27 | Officers | Change person secretary company with change date. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.