GRAHAM WILLIAMS RAIL LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

17/06/2117 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/11/2016 November 2020 30/04/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAMS / 01/08/2018

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAMS / 01/08/2018

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 43 HEOL CARADOC ABERDARE CF44 9BD WALES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 220A STOW HILL NEWPORT NP20 4HA WALES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 DISS REQUEST WITHDRAWN

View Document

01/03/171 March 2017 APPLICATION FOR STRIKING-OFF

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PAYME LTD EQUINOX 3 WETHERBY LS22 7RD UNITED KINGDOM

View Document

27/04/1627 April 2016 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