R&W RAIL LTD

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

30/01/2330 January 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

21/01/2221 January 2022 Termination of appointment of Mark Hepburn as a director on 2021-05-14

View Document

21/01/2221 January 2022 Cessation of Mark Hepburn as a person with significant control on 2021-05-14

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Statement of affairs

View Document

15/12/2115 December 2021 Registered office address changed from Locks Farm Main Road Dibden Southampton SO45 5TD England to C/O James Cowper Kreston 8th Floor Reading Bridge House George Street Reading RG1 8LS on 2021-12-15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
C/O WYATTS
YORK HOUSE SEAGRAVE ROAD
LONDON
SW6 1RP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 DIRECTOR APPOINTED MR HOWARD JOHN HUTCHINSON

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD HUTCHINSON

View Document

15/12/1415 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 COMPANY NAME CHANGED NOKOMIS ENTERPRISES LTD
CERTIFICATE ISSUED ON 18/07/14

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR MARK HEPBURN

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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