- Company Overview for RAILWAY SIGNALLING (2011) LIMITED (07612577)
- Filing history for RAILWAY SIGNALLING (2011) LIMITED (07612577)
- People for RAILWAY SIGNALLING (2011) LIMITED (07612577)
- Insolvency for RAILWAY SIGNALLING (2011) LIMITED (07612577)
- More for RAILWAY SIGNALLING (2011) LIMITED (07612577)
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) |
---|---|---|---|
07 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2016 | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2015 | |
13 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2014 | |
31 Jan 2013 | AD01 | Registered office address changed from Cranford House 24a Longley Road Rainham Kent ME8 7RU United Kingdom on 31 January 2013 | |
31 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | AP01 | Appointment of Andrew Maurice as a director | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
31 May 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
03 May 2011 | AP01 | Appointment of Mr Grant Ross Lamb as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 Apr 2011 | NEWINC |
Incorporation
|