Advanced company searchLink opens in new window

STREET BUSES CYMRU LTD

Company number 06041684

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)
09 Jan 2014 AD02 Register inspection address has been changed from C/O Byb Accountancy Ltd the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales
09 Jan 2014 AD04 Register(s) moved to registered office address
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Oct 2013 AD01 Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales on 23 October 2013
14 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
14 Feb 2013 AD02 Register inspection address has been changed from 14 Gelliwasted Rd Pontypridd Rct CF37 2BW Wales
31 Dec 2012 AD01 Registered office address changed from 14 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW United Kingdom on 31 December 2012
29 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
13 Mar 2012 AD03 Register(s) moved to registered inspection location
13 Mar 2012 AD02 Register inspection address has been changed
07 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
09 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Jul 2010 CH01 Director's details changed for Mr Clayton Francis Jones on 1 July 2010
01 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 28 February 2010
23 Apr 2010 TM02 Termination of appointment of David Finlay as a secretary
15 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Mr Nenad Zafirovski as a director
09 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Aug 2009 287 Registered office changed on 27/08/2009 from 1ST nant y coed hopkinstown pontypridd mid glamorgan CF37 2SQ