GAC RAIL LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-27

View Document

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

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of affairs

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Document

28/01/2228 January 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

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

View Document

29/07/2129 July 2021 Satisfaction of charge 071848970002 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR PAUL ADRIAN WARD

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071848970002

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MTTG LTD / 14/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NN16 8NQ ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN LORD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/05/183 May 2018 SAIL ADDRESS CHANGED FROM: CHELSEA WORKS ST MICHAELS ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU ENGLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM NEW WORKS BURNLEY ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2TF

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PERFECTA WORKS BATH ROAD KETTERING NN16 8NQ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071848970001

View Document

07/05/157 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/05/1430 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

01/05/131 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER GORDON POOLE

View Document

07/10/107 October 2010 SUB-DIVISION 31/08/10

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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