Advanced company searchLink opens in new window

A.L.A. RAIL SERVICES LTD

Company number 06278413

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2011 AD01 Registered office address changed from C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011
16 Feb 2011 AD01 Registered office address changed from Byass Works, Dock Road Port Talbot Neath Port Talbot SA13 1RS on 16 February 2011
11 Feb 2011 1.4 Notice of completion of voluntary arrangement
11 Feb 2011 4.20 Statement of affairs with form 4.19
11 Feb 2011 600 Appointment of a voluntary liquidator
11 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-28
30 Dec 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 November 2010
04 Jan 2010 TM02 Termination of appointment of Emyr Francis as a secretary
01 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
11 Nov 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2008 363a Return made up to 13/06/08; full list of members
01 Oct 2008 363a Return made up to 29/09/08; full list of members
08 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase assets 21/01/2008
24 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Jan 2008 395 Particulars of mortgage/charge
30 Oct 2007 288c Director's particulars changed
14 Sep 2007 288c Director's particulars changed
13 Jun 2007 NEWINC Incorporation