About

Registered Number: 03915825
Date of Incorporation: 28/01/2000 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Founded in 2000, The Halifax Bus Company Ltd have registered office in Halifax, West Yorkshire, it has a status of "Liquidation". We don't currently know the number of employees at the business. S W Business Services Ltd, Walsh, Neil, Walsh, Victoria Jane, Walsh, Trevor John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Neil 28 January 2000 - 1
WALSH, Victoria Jane 24 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
S W BUSINESS SERVICES LTD 05 January 2007 - 1
WALSH, Trevor John 28 January 2000 05 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
RESOLUTIONS - N/A 22 May 2020
LIQ02 - N/A 22 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 January 2019
CH04 - Change of particulars for corporate secretary 16 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
MR01 - N/A 02 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
363s - Annual Return 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
225 - Change of Accounting Reference Date 15 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.