- Company Overview for CROSSGATES COACHES LIMITED (00472634)
- Filing history for CROSSGATES COACHES LIMITED (00472634)
- People for CROSSGATES COACHES LIMITED (00472634)
- Charges for CROSSGATES COACHES LIMITED (00472634)
- More for CROSSGATES COACHES LIMITED (00472634)
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
|
|
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
|
|
20 Dec 2011 | CONNOT | Change of name notice | |
18 Nov 2011 | MAR | Re-registration of Memorandum and Articles | |
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |