- Company Overview for RAIL PROJECTS LIMITED (03842833)
- Filing history for RAIL PROJECTS LIMITED (03842833)
- People for RAIL PROJECTS LIMITED (03842833)
- More for RAIL PROJECTS LIMITED (03842833)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
21 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
24 Sep 2014 | TM01 | Termination of appointment of John William Hummel as a director on 17 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Middle Road Farm Hinton Blewett Bristol BS39 5AP to 13 Old Sneed Avenue Stoke Bishop Bristol BS9 1SD on 10 September 2014 | |
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 2 January 2014
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr Stephen Paul Goodwin as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Peter Edmund French as a director | |
14 Oct 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
17 May 2013 | CERTNM |
Company name changed heckford LIMITED\certificate issued on 17/05/13
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |