- Company Overview for TS RAIL CONSULTANTS LIMITED (09122710)
- Filing history for TS RAIL CONSULTANTS LIMITED (09122710)
- People for TS RAIL CONSULTANTS LIMITED (09122710)
- More for TS RAIL CONSULTANTS LIMITED (09122710)
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
|
|
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
|
|
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
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 |