AIRTRACK RAILWAYS LIMITED

Level 14 The Shard Level 14 The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.05166547
CategoryPrivate Limited Company
Incorporated30 Jun 2004
Age19 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution17 Dec 2013
Years10 years, 5 months, 5 days

SUMMARY

AIRTRACK RAILWAYS LIMITED is an dissolved private limited company with number 05166547. It was incorporated 19 years, 10 months, 22 days ago, on 30 June 2004 and it was dissolved 10 years, 5 months, 5 days ago, on 17 December 2013. The company address is Level 14 The Shard Level 14 The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: 43-45 Portman Square London W1H 6LY

Change date: 2013-07-22

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: 16 Berkeley Street London W1J 8DZ

Change date: 2013-03-14

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Mar 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation court order miscellaneous

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:MISCELLANEOUS:-Re change of supervisor

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Sep 2011

Action Date: 29 Jul 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Aug 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Haskins

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Meijer-Bergmans

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bodie

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stevens

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director markus meijer

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin landau

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / harry antonissen / 01/05/2008 / HouseName/Number was: , now: west 15; Street was: laan van meerdervoort 25 - l, now: ; Post Town was: the hague, now: buitenpost 9285 wb; Region was: 2517 al, now: ; Country was: the netherlands, now: netherlands

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 29 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-29

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 29/12/05

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 18/08/05 from: 3RD floor, carlton house 22 st. James's square london SW1Y 4JH

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKERS WINDOW BLINDS LIMITED

19F LAKE ENTERPRISE PARK,HULL,HU7 0YQ

Number:06442402
Status:ACTIVE
Category:Private Limited Company

BELLA VITA DANTE LIMITED

WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:09965493
Status:ACTIVE
Category:Private Limited Company

HORTICULTURAL PROJECTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08891117
Status:ACTIVE
Category:Private Limited Company

HUW DAVIES ENGINEERING LIMITED

YELVERTON HOUSE,WHITLAND,SA34 0AW

Number:08543205
Status:ACTIVE
Category:Private Limited Company

SJG DESIGN & ENGINEERING SERVICES LIMITED

132 MILES LANE,WIGAN,WN6 8ES

Number:08843604
Status:ACTIVE
Category:Private Limited Company

SOUTHEYLLOYD LIMITED

45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ

Number:09144658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source