SELECT RAIL SUPPORT LIMITED
Status | DISSOLVED |
Company No. | 09832562 |
Category | Private Limited Company |
Incorporated | 20 Oct 2015 |
Age | 8 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2023 |
Years | 10 months, 26 days |
SUMMARY
SELECT RAIL SUPPORT LIMITED is an dissolved private limited company with number 09832562. It was incorporated 8 years, 7 months, 12 days ago, on 20 October 2015 and it was dissolved 10 months, 26 days ago, on 06 July 2023. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2022
Action Date: 02 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-08-16
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2021-01-18
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mr Neil Anthony Edwards
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Anthony Edwards
Change date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Anthony Edwards
Notification date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-05
Officer name: Mr Neil Anthony Edwards
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL026310 |
Status: | ACTIVE |
Category: | Limited Partnership |
LAKESIDE WORKS,UTTOXETER,ST14 5JP
Number: | 02014695 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PIXHAM LANE,DORKING,RH4 1PT
Number: | 11779456 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DEVER HOUSE,FARNBOROUGH,GU14 7FZ
Number: | 11231992 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOKYO MILAN,SOUTHAMPTON,SO15 2TZ
Number: | 07357553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASS HEATING COMPANY LIMITED
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 11658714 |
Status: | ACTIVE |
Category: | Private Limited Company |