- Company Overview for CNR RAILCAR LIMITED (07768992)
- Filing history for CNR RAILCAR LIMITED (07768992)
- People for CNR RAILCAR LIMITED (07768992)
- More for CNR RAILCAR LIMITED (07768992)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | TM02 | Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 15 July 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 29 June 2014 | |
15 Jul 2014 | AP04 | Appointment of Rmcs Company Secretaries Limited as a secretary on 2 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Rm Company Services Limited as a secretary on 2 July 2014 | |
29 May 2014 | AP04 | Appointment of Rm Company Services Limited as a secretary on 22 May 2014 | |
29 May 2014 | TM02 | Termination of appointment of Rm Registrars Limited as a secretary on 22 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire United Kingdom on 23 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 May 2014 | |
22 May 2014 | CH04 | Secretary's details changed for Rm Registrars Limited on 9 September 2011 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
08 Feb 2012 | CERTNM |
Company name changed youngs end LIMITED\certificate issued on 08/02/12
|
|
09 Sep 2011 | NEWINC | Incorporation |