Advanced company searchLink opens in new window

G T RAILWAY MAINTENANCE LIMITED

Company number 02995513

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 PSC05 Change of details for Gt Railway Maintenance Holdings Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
06 Sep 2018 COCOMP Order of court to wind up
04 Sep 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 4 September 2018
23 Aug 2018 TM01 Termination of appointment of Lee James Mills as a director on 23 August 2018
19 Jun 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 18 June 2018
09 Feb 2018 AP01 Appointment of Mr Francis Robin Herzberg as a director on 8 February 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Adam Green as a director on 18 September 2017
25 Sep 2017 AP01 Appointment of Mr Lee James Mills as a director on 18 September 2017
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Adam Green on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
23 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 TM01 Termination of appointment of Matthew Gill as a director