Advanced company searchLink opens in new window

CROSSGATES COACHES LIMITED

Company number 00472634

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,075
17 Sep 2013 AA Full accounts made up to 31 December 2012
13 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of Gary Geoffrey Smith as a director on 28 September 2012
21 Sep 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AD01 Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 4 April 2012
03 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
20 Dec 2011 CERTNM Company name changed veolia transport cymru LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
20 Dec 2011 CONNOT Change of name notice
18 Nov 2011 MAR Re-registration of Memorandum and Articles
18 Nov 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Nov 2011 RR02 Re-registration from a public company to a private limited company
04 Oct 2011 TM01 Termination of appointment of David Henry Witte as a director on 30 June 2011
02 Aug 2011 MISC Section 519
21 Jul 2011 MISC Section 519
05 Jul 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AP01 Appointment of Mr Gary Geoffrey Smith as a director
02 Jun 2011 TM01 Termination of appointment of Vincent Bech as a director
02 Jun 2011 AP01 Appointment of John James O'brien as a director
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21