GAC RAIL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-07-27 |
15/08/2315 August 2023 | Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-08-15 |
15/08/2315 August 2023 | Appointment of a voluntary liquidator |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Statement of affairs |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/02/2322 February 2023 | Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22 |
28/01/2228 January 2022 | Termination of appointment of Paul Adrian Ward as a director on 2022-01-28 |
29/07/2129 July 2021 | Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29 |
29/07/2129 July 2021 | Satisfaction of charge 071848970002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MR PAUL ADRIAN WARD |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071848970002 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MTTG LTD / 14/11/2018 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NN16 8NQ ENGLAND |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR STEPHEN JOHN LORD |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
03/05/183 May 2018 | SAIL ADDRESS CHANGED FROM: CHELSEA WORKS ST MICHAELS ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU ENGLAND |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM NEW WORKS BURNLEY ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2TF |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PERFECTA WORKS BATH ROAD KETTERING NN16 8NQ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
12/04/1612 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
05/04/165 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071848970001 |
07/05/157 May 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
07/05/157 May 2015 | CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LIMITED |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/05/1430 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
30/05/1430 May 2014 | SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/05/1324 May 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
01/05/131 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE |
08/04/118 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON POOLE |
07/10/107 October 2010 | SUB-DIVISION 31/08/10 |
07/10/107 October 2010 | SAIL ADDRESS CREATED |
07/10/107 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAC RAIL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company