Advanced company searchLink opens in new window

RAILFAST INTERMODAL LIMITED

Company number 03568413

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)
14 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
11 Apr 2013 CERTNM Company name changed railfast (uk) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
15 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Feb 2010 AD01 Registered office address changed from Dc2.1 Design Cluster Coventry University Technology Park,, Swift Road, Off Puma Way, Coventry, West Midlands CV1 2TW on 17 February 2010
17 Feb 2010 TM02 Termination of appointment of Wendy Hopcraft as a secretary
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2009 AR01 Annual return made up to 21 May 2009 with full list of shareholders
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 363a Return made up to 21/05/08; full list of members
25 Sep 2008 288b Appointment terminated director rodney hilditch
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007