GLENTWORTH RAIL LIMITED

05324577
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
02 Jul 2020 resolution Resolution 1 Buy now
02 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jun 2020 officers Appointment of director (Mr Christopher David Seymour) 2 Buy now
09 Jun 2020 accounts Annual Accounts 6 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 15 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 15 Buy now
27 Mar 2018 officers Termination of appointment of director (Andrew John Cook) 1 Buy now
24 Mar 2018 officers Appointment of director (Mr Michael Keith Hodgson) 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 16 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 16 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Termination of appointment of director (Kevin John Grayley) 1 Buy now
10 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2015 accounts Annual Accounts 17 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 5 Buy now
29 Nov 2013 mortgage Registration of a charge 8 Buy now
28 Nov 2013 officers Appointment of secretary (Mr Michael Keith Hodgson) 1 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Robert Graham) 1 Buy now
30 Aug 2013 officers Appointment of secretary (Robert Graham) 3 Buy now
28 Aug 2013 officers Termination of appointment of director (Patrick Keogh) 2 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Charles Forsyth) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Kevin John Grayley) 3 Buy now
23 Jul 2013 officers Appointment of director (Mr Andrew John Cook) 3 Buy now
23 Jul 2013 officers Termination of appointment of director (Charles Forsyth) 2 Buy now
09 Jul 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Jul 2013 resolution Resolution 11 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
29 Jan 2011 annual-return Annual Return 6 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 capital Notice of cancellation of shares 4 Buy now
01 Sep 2010 capital Return of purchase of own shares 3 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
26 Feb 2010 officers Change of particulars for director (Patrick Keogh) 2 Buy now
17 Feb 2010 officers Termination of appointment of secretary (Lee D'arcy) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Lee D'arcy) 2 Buy now
17 Feb 2010 officers Appointment of secretary (Charles Alistair Mcleod Forsyth) 3 Buy now
17 Feb 2010 resolution Resolution 1 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
11 Nov 2009 officers Termination of appointment of director (John D'arcy) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (John D'arcy) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Robert Harrison) 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from euro house 1394 high road london N20 9YZ 1 Buy now
29 Jan 2009 annual-return Return made up to 05/01/09; full list of members 6 Buy now
25 Nov 2008 accounts Annual Accounts 17 Buy now
30 Jun 2008 officers Director appointed lee peter d'arcy 2 Buy now
21 Feb 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
11 Dec 2007 accounts Annual Accounts 15 Buy now
12 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
18 Oct 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
05 Jan 2006 officers Director's particulars changed 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
26 Jan 2005 accounts Accounting reference date extended from 31/01/06 to 30/04/06 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
05 Jan 2005 incorporation Incorporation Company 20 Buy now