- Company Overview for CARILLION HOLDINGS LIMITED (03783019)
- Filing history for CARILLION HOLDINGS LIMITED (03783019)
- People for CARILLION HOLDINGS LIMITED (03783019)
- Insolvency for CARILLION HOLDINGS LIMITED (03783019)
- More for CARILLION HOLDINGS LIMITED (03783019)
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) |
---|---|---|---|
19 Jul 2019 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 July 2019 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Plc 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 | |
27 Jun 2018 | TM02 | Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Richard Francis Tapp as a director on 25 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 18 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 18 June 2018 | |
05 Mar 2018 | COCOMP | Order of court to wind up | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | CC04 | Statement of company's objects | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 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 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
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 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 |