- Company Overview for STREET BUSES CYMRU LTD (06041684)
- Filing history for STREET BUSES CYMRU LTD (06041684)
- People for STREET BUSES CYMRU LTD (06041684)
- More for STREET BUSES CYMRU LTD (06041684)
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 |