Advanced company searchLink opens in new window

RAILWAY VIADUCT HOLDINGS LIMITED

Company number 11435062

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Apr 2021 PSC07 Cessation of Sustainable Engineering Limited as a person with significant control on 21 December 2020
12 Apr 2021 PSC02 Notification of Hampden Private Capital Limited as a person with significant control on 21 December 2020
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 100
03 Mar 2021 CAP-SS Solvency Statement dated 21/12/20
03 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2020 AP01 Appointment of Mr Francis William Johnston as a director on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Angus Dent as a director on 18 December 2020
04 Nov 2020 MR04 Satisfaction of charge 114350620001 in full
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
24 Jul 2020 AA Accounts for a small company made up to 31 December 2019
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,500,000
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,053,709
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
15 Apr 2020 PSC05 Change of details for Archover Holdings Limited as a person with significant control on 14 April 2020
07 Apr 2020 AD01 Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 17 Moorlands Lane Saltash Cornwall PL12 4HJ on 7 April 2020
02 Apr 2020 TM01 Termination of appointment of Robert James Jackson as a director on 26 March 2020