Advanced company searchLink opens in new window

CARILLION REGIONAL CONSTRUCTION LIMITED

Company number 00303453

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)
18 Dec 2020 AC92 Restoration by order of the court
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 30 November 2018
03 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2017 CC04 Statement of company's objects
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 36,000
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 36,000
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015