Advanced company searchLink opens in new window

HOLYRAIL LIMITED

Company number 06763042

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
10 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021
03 Mar 2021 AD01 Registered office address changed from First Floor 1 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD to 26-28 Bedford Row London WC1R 4HE on 3 March 2021
03 Mar 2021 600 Appointment of a voluntary liquidator
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
03 Mar 2021 LIQ01 Declaration of solvency
09 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 MR04 Satisfaction of charge 067630420001 in full
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 110
16 Jun 2016 MR01 Registration of charge 067630420001, created on 14 June 2016
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 CERTNM Company name changed specialist rail plant services LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27