BUSWAYS TRAVEL SERVICES (1986) LIMITED

C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom
StatusDISSOLVED
Company No.01990870
CategoryPrivate Limited Company
Incorporated18 Feb 1986
Age38 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

BUSWAYS TRAVEL SERVICES (1986) LIMITED is an dissolved private limited company with number 01990870. It was incorporated 38 years, 3 months, 3 days ago, on 18 February 1986 and it was dissolved 1 year, 5 months, 8 days ago, on 13 December 2022. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH19

Date: 2022-07-27

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/07/22

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 01 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 02 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Rosaleen Robbins

Appointment date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Colin Brown

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Bruce Dingwall

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU

Change date: 2017-11-16

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Medlicott

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kirsopp

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Warneford

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Philip Medlicott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Medlicott

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Conroy

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-10

Officer name: Michael John Vaux

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mr John Conroy

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Leslie Brian Warneford

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Vaux

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: 12/09/09 no member list

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael john vaux

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan whitnall

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

16 ST. STEPHENS ROAD LIMITED

2A ELLIOT STREET,PLYMOUTH,PL1 2PP

Number:02309368
Status:ACTIVE
Category:Private Limited Company

CHEFS ON THE ROAD LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11688430
Status:ACTIVE
Category:Private Limited Company

ISLAM HALIFAX CIC

HOPE MILLS,HALIFAX,HX1 5DW

Number:08056956
Status:ACTIVE
Category:Community Interest Company

J & E MOTORS LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC588364
Status:ACTIVE
Category:Private Limited Company

LAFFORD CARPENTRY LIMITED

21 BURGHLEY ROAD,LONDON,N8 0QG

Number:06555908
Status:ACTIVE
Category:Private Limited Company

NUMERIC ACCOUNTANCY LIMITED

36 WALLINGTON ROAD,ILFORD,IG3 8QQ

Number:06344891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source