- Company Overview for CARILLION SERVICES LIMITED (03011791)
- Filing history for CARILLION SERVICES LIMITED (03011791)
- People for CARILLION SERVICES LIMITED (03011791)
- Charges for CARILLION SERVICES LIMITED (03011791)
- Insolvency for CARILLION SERVICES LIMITED (03011791)
- More for CARILLION SERVICES LIMITED (03011791)
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 Jan 2017 | TM01 | Termination of appointment of Richard John Adam as a director on 31 December 2016 | |
16 Dec 2016 | MR01 | Registration of charge 030117910001, created on 9 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Richard John Adam as a director on 8 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 1 December 2016 | |
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 Oct 2016 | TM01 | Termination of appointment of Colin Macpherson as a director on 14 October 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Michael Kasher as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Nigel Paul Taylor as a director on 30 June 2016 | |
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Oct 2015 | CH01 | Director's details changed for Michael Kasher on 16 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr John Christopher Platt on 16 October 2015 | |
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Richard Gregg Lumby on 2 March 2015 | |
20 Mar 2015 | CH03 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Colin Macpherson 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 WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
03 Feb 2015 | AUD | Auditor's resignation | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | TM01 | Termination of appointment of Alan Hayward as a director on 11 September 2014 |