Advanced company searchLink opens in new window

MARDIX RAIL LIMITED

Company number 04142601

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
30 Jan 2018 TM02 Termination of appointment of Heather Elizabeth Dixon as a secretary on 24 January 2018
30 Jan 2018 TM01 Termination of appointment of Linda Gardner as a director on 24 January 2018
30 Jan 2018 TM01 Termination of appointment of Heather Elizabeth Dixon as a director on 24 January 2018
30 Jan 2018 TM01 Termination of appointment of Peter Dixon as a director on 24 January 2018
30 Jan 2018 AP01 Appointment of Mr David Andrew Gardner as a director on 24 January 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 AP01 Appointment of Ms Linda Gardner as a director on 14 June 2016
04 Jul 2016 AP01 Appointment of Mr Peter Dixon as a director on 14 June 2016
08 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 TM01 Termination of appointment of Gary Aaron Dixon as a director on 7 October 2014
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 May 2015 AD01 Registered office address changed from Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE on 14 May 2015
09 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
24 Jan 2014 CERTNM Company name changed mardix switchgear LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders