- Company Overview for GARY PHILBRICK RAILWAY ENTERPRISES LTD (09516871)
- Filing history for GARY PHILBRICK RAILWAY ENTERPRISES LTD (09516871)
- People for GARY PHILBRICK RAILWAY ENTERPRISES LTD (09516871)
- More for GARY PHILBRICK RAILWAY ENTERPRISES LTD (09516871)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
10 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gary philbrick | |
09 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
19 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
19 Jul 2018 | AP01 | Appointment of Mrs Sarah Philbrick as a director on 1 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
29 Mar 2018 | PSC04 | Change of details for Mr Gary Philbrick as a person with significant control on 29 March 2018 | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to 12 Birchen Lee Emerson Valley Milton Keynes MK4 2JX on 4 April 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to 42 High Street Flitwick Bedfordshire MK45 1DU on 12 January 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Gary Philbrick on 1 January 2016 | |
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|