Advanced company searchLink opens in new window

RAM TRAINS LIMITED

Company number 05352524

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)
21 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 L64.07 Completion of winding up
26 Jun 2014 COCOMP Order of court to wind up
25 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,840,002
10 Oct 2013 TM01 Termination of appointment of Timothy Baldwin as a director
09 Oct 2013 AD01 Registered office address changed from 30 Clarendon Road Watford WD17 1JJ United Kingdom on 9 October 2013
19 Aug 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from 15 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8HZ on 10 September 2012
29 Aug 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 TM01 Termination of appointment of Philip Campbell as a director
23 Aug 2012 TM02 Termination of appointment of Philip Campbell as a secretary
06 Aug 2012 TM01 Termination of appointment of Zeph Grant as a director
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
20 Dec 2011 CERTNM Company name changed trainfx LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jul 2011 AA Full accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of gtee and debenture tvi 2 LTD 28/09/2010
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
20 Aug 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Philip Campbell on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Philip Campbell on 16 March 2010