- Company Overview for RAILWAY CIVILS SOLUTIONS LIMITED (08773282)
- Filing history for RAILWAY CIVILS SOLUTIONS LIMITED (08773282)
- People for RAILWAY CIVILS SOLUTIONS LIMITED (08773282)
- More for RAILWAY CIVILS SOLUTIONS LIMITED (08773282)
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
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |