Advanced company searchLink opens in new window

CENTRAC LIMITED

Company number 02995364

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
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control 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
20 Jul 2018 COCOMP Order of court to wind up
09 Jul 2018 TM01 Termination of appointment of Lee James Mills as a director on 5 July 2018
09 Jul 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 6 July 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,800,000
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015
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
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,800,000
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,800,000
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 TM01 Termination of appointment of Matthew Gill as a director
01 Feb 2013 CH01 Director's details changed for Matthew Clement Hugh Gill on 1 June 2012
01 Feb 2013 AP01 Appointment of Mr Alan Hayward as a director
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders