Advanced company searchLink opens in new window

RAILPORT LTD

Company number 07264449

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from 82 Scarisbrick New Road Southport Merseyside PR8 6PJ to 1 Hanson Road Aintree Liverpool L9 7BP on 1 August 2014
31 Jul 2014 600 Appointment of a voluntary liquidator
31 Jul 2014 4.20 Statement of affairs with form 4.19
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-21
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2014 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Aug 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Apartment 508 Bury Street Salford Gtr Manchester M3 7DX United Kingdom on 20 October 2010
12 Oct 2010 AP01 Appointment of Adam Paul Nicholson as a director
12 Oct 2010 AP01 Appointment of Craig William Carloss as a director
10 Jun 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 June 2010
10 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
25 May 2010 NEWINC Incorporation