Advanced company searchLink opens in new window

MCNICHOLAS RAIL LIMITED

Company number 09073385

Filter by category

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
02 Nov 2017 AP01 Appointment of Miles John Gibson as a director on 1 November 2017
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
25 Jul 2017 AP03 Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017
24 Jul 2017 TM01 Termination of appointment of Graham Mark Denton as a director on 12 July 2017
24 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
24 Jul 2017 TM01 Termination of appointment of Barry Stuart Mcnicholas as a director on 12 July 2017
21 Jul 2017 AP01 Appointment of Bethan Anne Elizabeth Melges as a director on 12 July 2017
20 Jul 2017 AD01 Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Herts WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 AD03 Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH
12 Oct 2016 AD02 Register inspection address has been changed to 27-28 Eastcastle Street London W1W 8DH
18 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
16 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
09 Jun 2014 AP01 Appointment of Mr Barry Stuart Mcnicholas as a director
09 Jun 2014 AP01 Appointment of Mr Graham Mark Denton as a director
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100
09 Jun 2014 TM01 Termination of appointment of Philippa Keith as a director
09 Jun 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
09 Jun 2014 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 9 June 2014