- Company Overview for RAILCAD LIMITED (06106674)
- Filing history for RAILCAD LIMITED (06106674)
- People for RAILCAD LIMITED (06106674)
- More for RAILCAD LIMITED (06106674)
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
|
|
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
|
|
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
|
|
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
|
|
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
|