Advanced company searchLink opens in new window

THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED

Company number 00775010

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)
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 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 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
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 Richard Francis Tapp on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011