G.K. RAILWAYS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Order of court to wind up

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BLACK / 15/09/2018

View Document

15/11/1815 November 2018 SECRETARY APPOINTED LUCY HERRIDGE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY N W SECRETARIES LIMITED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF GARRY PATRICK KING AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY KING

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACK / 03/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN BLACK / 03/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACK / 16/01/2017

View Document

11/06/1611 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KING / 03/11/2015

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLACK / 03/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KING / 03/11/2015

View Document

04/06/154 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 28/01/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N W SECRETARIES LIMITED / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KING / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 20/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/05/0930 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLACK / 24/11/2008

View Document

30/05/0930 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: NW ACCOUNTANCY LIMITED NORTH WEST HOUSE 17 PENINE PARADE, PENINE DRIVE LONDON PR1 6DD

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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