Advanced company searchLink opens in new window

GAC RAIL LTD

Company number 07184897

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)
15 Aug 2023 AD01 Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 15 August 2023
15 Aug 2023 LIQ02 Statement of affairs
15 Aug 2023 600 Appointment of a voluntary liquidator
15 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-28
25 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 22 February 2023
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
13 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Paul Adrian Ward as a director on 28 January 2022
29 Jul 2021 AD01 Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 29 July 2021
29 Jul 2021 MR04 Satisfaction of charge 071848970002 in full
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Apr 2021 MR01 Registration of charge 071848970004, created on 19 April 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
12 Mar 2021 AD02 Register inspection address has been changed from Perfecta Works Bath Road Kettering NN16 8NQ England to 1 Hamel House 1 Hamel House Calico Business Park, Sandy Way Tamworth Staffordshire B77 4BF
10 Aug 2020 AP01 Appointment of Mr Paul Cooke as a director on 3 August 2020
10 Jul 2020 MR01 Registration of charge 071848970003, created on 30 June 2020
23 Apr 2020 AP01 Appointment of Mr Paul Adrian Ward as a director on 13 April 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
15 Mar 2019 MR01 Registration of charge 071848970002, created on 15 March 2019
16 Nov 2018 AP01 Appointment of Mr Stephen John Lord as a director on 14 November 2018
16 Nov 2018 PSC05 Change of details for Mttg Ltd as a person with significant control on 14 November 2018