- Company Overview for CARILLION ENERGY SERVICES LIMITED (03858865)
- Filing history for CARILLION ENERGY SERVICES LIMITED (03858865)
- People for CARILLION ENERGY SERVICES LIMITED (03858865)
- Charges for CARILLION ENERGY SERVICES LIMITED (03858865)
- Insolvency for CARILLION ENERGY SERVICES LIMITED (03858865)
- More for CARILLION ENERGY SERVICES LIMITED (03858865)
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) |
---|---|---|---|
16 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Feb 2018 | COCOMP | Order of court to wind up | |
16 Jan 2018 | TM01 | Termination of appointment of Richard John Howson as a director on 15 January 2018 | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AP01 | Appointment of Mr Lee James Mills as a director on 19 October 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
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 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
17 May 2017 | AD02 | Register inspection address has been changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne NE3 3AF England to Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
10 Jan 2017 | TM01 | Termination of appointment of Alan Hayward as a director on 6 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
16 Dec 2016 | MR01 | Registration of charge 038588650004, created on 9 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 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr Alan Hayward on 2 March 2015 |