- Company Overview for KIER RAIL NO.2 LIMITED (07747998)
- Filing history for KIER RAIL NO.2 LIMITED (07747998)
- People for KIER RAIL NO.2 LIMITED (07747998)
- Charges for KIER RAIL NO.2 LIMITED (07747998)
- Insolvency for KIER RAIL NO.2 LIMITED (07747998)
- Registers for KIER RAIL NO.2 LIMITED (07747998)
- More for KIER RAIL NO.2 LIMITED (07747998)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2019 | TM01 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 | |
01 May 2019 | CH01 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 | |
24 Apr 2019 | AD03 | Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire S19 2BD | |
24 Apr 2019 | AD02 | Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire S19 2BD | |
15 Apr 2019 | AD01 | Registered office address changed from , Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom to 1 More London Place London SE1 2AF on 15 April 2019 | |
13 Apr 2019 | LIQ01 | Declaration of solvency | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
04 Sep 2018 | PSC05 | Change of details for Mouchel Rail No. 3 Limited as a person with significant control on 1 November 2016 | |
04 Sep 2018 | PSC05 | Change of details for Mouchel Rail Limited as a person with significant control on 1 November 2016 | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mrs Bethan Melges on 8 December 2016 | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mrs Bethan Melges as a director on 29 February 2016 | |
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 | |
16 Oct 2015 | AD01 | Registered office address changed from , Export House Cawsey Way, Woking, GU21 6QX to 1 More London Place London SE1 2AF on 16 October 2015 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|