Advanced company searchLink opens in new window

SOUTH STAFFS RAIL SUPPLIES LIMITED

Company number 07190691

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
12 Sep 2014 AA Accounts made up to 31 December 2013
15 Jul 2014 AD01 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 15 July 2014
30 Jun 2014 TM01 Termination of appointment of John Christopher Green as a director on 26 June 2014
30 Jun 2014 TM01 Termination of appointment of Marc Rickards as a director on 26 June 2014
19 Jun 2014 CERTNM Company name changed cfc 0086 LIMITED\certificate issued on 19/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-17
13 Jun 2014 AP04 Appointment of Cf Secretaries as a secretary on 13 June 2014
13 Jun 2014 TM02 Termination of appointment of C F Secretaries Limited as a secretary on 13 June 2014
13 Jun 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
13 Jun 2014 DS02 Withdraw the company strike off application
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 DS01 Application to strike the company off the register
16 Sep 2013 AA Accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
12 Sep 2012 AA Accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Sep 2011 AA Accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
07 Feb 2011 AP01 Appointment of Mr Marc Rickards as a director
03 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
27 Jan 2011 AP01 Appointment of Michael John Round as a director
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 4
16 Mar 2010 NEWINC Incorporation