Advanced company searchLink opens in new window

G T RAILWAY MAINTENANCE HOLDINGS LIMITED

Company number 03126198

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)
19 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 19 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
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
01 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 CC04 Statement of company's objects
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
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
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
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
23 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012