Advanced company searchLink opens in new window

TS RAIL CONSULTANTS LIMITED

Company number 09122710

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
01 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with updates
31 Jan 2019 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
23 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
28 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Dec 2017 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
27 Dec 2017 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
27 Dec 2017 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
27 Dec 2017 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
22 Dec 2017 CH01 Director's details changed for Mr Tony James Spinks on 27 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Tony James Spinks on 27 November 2017
28 Nov 2017 PSC04 Change of details for Mr Tony James Spinks as a person with significant control on 27 November 2017
27 Feb 2017 CH01 Director's details changed for Mr Tony James Spinks on 27 February 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 Nov 2015 TM01 Termination of appointment of Victoria Brown as a director on 13 November 2015
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1
28 Nov 2014 AP01 Appointment of Mrs Victoria Brown as a director on 9 July 2014
28 Oct 2014 AD01 Registered office address changed from C/O C/O Mayflower Contracts Ltd 12/13 Market Place Selby North Yorkshire YO8 4PB United Kingdom to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 October 2014