Advanced company searchLink opens in new window

RAILEX LIMITED

Company number 00527656

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 14 July 2018
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 14 July 2016
12 Aug 2015 2.24B Administrator's progress report to 15 July 2015
29 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Feb 2015 2.24B Administrator's progress report to 16 January 2015
28 Aug 2014 2.23B Result of meeting of creditors
30 Jul 2014 2.17B Statement of administrator's proposal
30 Jul 2014 AD01 Registered office address changed from Railex Ltd Crossens Way Southport Merseyside PR9 9LY England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 30 July 2014
29 Jul 2014 2.12B Appointment of an administrator
01 Jul 2014 AD01 Registered office address changed from C/O Abrams Ashton 41 St. Thomas's Road Chorley Lancashire PR7 1JE England on 1 July 2014
01 Jul 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
02 May 2014 AA Group of companies' accounts made up to 30 April 2013
11 Mar 2014 AD01 Registered office address changed from Crossens Way Marine Drive Southport Merseyside PR9 9LY on 11 March 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 450,665
10 Jan 2014 AP01 Appointment of Mr Raymond Crane as a director
10 Jan 2014 TM01 Termination of appointment of Howard Wilson as a director
10 Jan 2014 TM01 Termination of appointment of Patricia Mcdade as a director
10 Jan 2014 TM01 Termination of appointment of Rosalind Fornasier as a director
10 Jan 2014 TM02 Termination of appointment of Patricia Mcdade as a secretary
20 Dec 2013 MR01 Registration of charge 005276560004
17 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders