Advanced company searchLink opens in new window

RAILCAD LIMITED

Company number 06106674

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 CH01 Director's details changed for Mrs Sarah Bleach on 13 September 2012
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
22 Jan 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on 22 January 2015
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
14 Sep 2012 AP01 Appointment of Mrs Sarah Bleach as a director
04 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Graeme Bleach on 16 February 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AD01 Registered office address changed from 60 Cotterill Road Surbiton Surrey KT6 7UN United Kingdom on 11 May 2011
11 May 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 May 2011
17 Mar 2011 CERTNM Company name changed brookson (5445J) LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08