- Company Overview for OPTIMAL RAIL LTD (07999344)
- Filing history for OPTIMAL RAIL LTD (07999344)
- People for OPTIMAL RAIL LTD (07999344)
- Charges for OPTIMAL RAIL LTD (07999344)
- Insolvency for OPTIMAL RAIL LTD (07999344)
- More for OPTIMAL RAIL LTD (07999344)
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) |
---|---|---|---|
21 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2018 | |
19 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2017 | |
11 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | AD01 | Registered office address changed from Optimal Rail Shepcote Lane Sheffield South Yorkshire S9 1US United Kingdom to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 6 January 2016 | |
07 May 2015 | AD01 | Registered office address changed from Unit 5 Moorgate Crofts Business Centre Alma Road, South Grove Rotherham South Yorkshire S60 2DH to Optimal Rail Shepcote Lane Sheffield South Yorkshire S9 1US on 7 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
14 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
04 Jul 2013 | MR01 | Registration of charge 079993440001 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Paul Stringer as a director | |
21 Mar 2012 | NEWINC |
Incorporation
|