Advanced company searchLink opens in new window

CARILLION COMMUNICATIONS (HOLDINGS) LIMITED

Company number 04176372

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2020 DS01 Application to strike the company off the register
24 Mar 2020 CH01 Director's details changed for Ms Denise Gail Reed on 9 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 06/03/2020
21 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
11 Apr 2019 PSC07 Cessation of David Jonathan Ashley as a person with significant control on 8 April 2019
11 Apr 2019 PSC07 Cessation of Brian Douglas Bickerstaffe as a person with significant control on 8 April 2019
11 Apr 2019 PSC02 Notification of Avit Holdings Limited as a person with significant control on 8 April 2019
11 Apr 2019 TM02 Termination of appointment of Ailsa Margaret Bosworth as a secretary on 8 April 2019
11 Apr 2019 TM01 Termination of appointment of Brian Douglas Bickerstaffe as a director on 8 April 2019
26 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
26 Mar 2019 CH01 Director's details changed for Mr David Jonathan Ashley on 9 March 2019
26 Mar 2019 PSC04 Change of details for Mr David Jonathan Ashley as a person with significant control on 9 March 2019
26 Mar 2019 PSC04 Change of details for Mr Brian Douglas Bickerstaffe as a person with significant control on 9 March 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,570.00
29 Aug 2018 AP01 Appointment of Ms Denise Gail Reed as a director on 31 July 2018
28 Aug 2018 SH02 Sub-division of shares on 31 July 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017