Advanced company searchLink opens in new window

STREET BUSES CYMRU LTD

Company number 06041684

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CERTNM Company name changed castle investments U.K. LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
11 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
05 Sep 2020 TM01 Termination of appointment of Nenad Zafirovski as a director on 1 September 2020
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW to Rear of Heol Aneurin (Former Boxing Club) Heol Aneurin Caerphilly CF83 2PG on 3 January 2018
25 Oct 2017 AA Micro company accounts made up to 28 February 2017
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Sep 2015 AD01 Registered office address changed from 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP Wales to 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 28 September 2015
18 Sep 2015 AD01 Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP on 18 September 2015
27 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
21 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Mr Clayton Francis Jones on 1 November 2014
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1