GLENTWORTH RAIL LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Final Gazette dissolved following liquidation

View Document

02/07/202 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/202 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/07/202 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4UL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SEYMOUR

View Document

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

24/03/1824 March 2018 DIRECTOR APPOINTED MR MICHAEL KEITH HODGSON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAYLEY

View Document

10/07/1510 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053245770001

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053245770001

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR MICHAEL KEITH HODGSON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAHAM

View Document

30/08/1330 August 2013 SECRETARY APPOINTED ROBERT GRAHAM

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEOGH

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR KEVIN JOHN GRAYLEY

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ANDREW JOHN COOK

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FORSYTH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORSYTH

View Document

09/07/139 July 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/07/139 July 2013 ADOPT ARTICLES 28/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/01/1129 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 64

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEOGH / 01/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY LEE D'ARCY

View Document

17/02/1017 February 2010 SECRETARY APPOINTED CHARLES ALISTAIR MCLEOD FORSYTH

View Document

17/02/1017 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEE D'ARCY

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN D'ARCY

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN D'ARCY

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED LEE PETER D'ARCY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 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