Advanced company searchLink opens in new window

RAILWAY CIVILS SOLUTIONS LIMITED

Company number 08773282

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AD01 Registered office address changed from Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ England to Unit 2 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2020 AP01 Appointment of Miss Jamila Mary Stone as a director on 26 November 2020
28 Nov 2020 PSC01 Notification of Jamila Stone as a person with significant control on 26 November 2020
28 Nov 2020 TM01 Termination of appointment of John Parkin as a director on 26 November 2020
28 Nov 2020 TM01 Termination of appointment of Andrea Parkin as a director on 26 November 2020
28 Nov 2020 PSC07 Cessation of Andrea Parkin as a person with significant control on 26 November 2020
28 Nov 2020 PSC07 Cessation of John Wilson Parkin as a person with significant control on 26 November 2020
10 Feb 2020 AD01 Registered office address changed from 16 C/O Top Branch Partners Charwell House, 16 Wilsom Road Alton Hampshire GU34 2PP United Kingdom to Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ on 10 February 2020
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 31 West Buildings Worthing BN11 3BS England to 16 C/O Top Branch Partners Charwell House, 16 Wilsom Road Alton Hampshire GU34 2PP on 11 September 2019
02 Sep 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from 18 Teign Walk Teign Walk Durrington Worthing West Sussex BN13 3LR England to 31 West Buildings Worthing BN11 3BS on 8 November 2017
07 Nov 2017 AD01 Registered office address changed from Collingham House 10 - 12 Gladstone Road London SW19 1QT to 18 Teign Walk Teign Walk Durrington Worthing West Sussex BN13 3LR on 7 November 2017
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014