Advanced company searchLink opens in new window

CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED

Company number 05753751

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2020 TM01 Termination of appointment of Christopher Kamaris as a director on 30 September 2020
12 May 2020 LIQ01 Declaration of solvency
12 May 2020 600 Appointment of a voluntary liquidator
12 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-30
20 Apr 2020 CH01 Director's details changed for Mr Christopher Kamaris on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT England to 16th Floor 1 Westfield Avenue Stratford E20 1HZ on 20 April 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT England to 4 Abbey Orchard Street London SW1P 2HT on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 16 July 2019
20 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
21 Dec 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018
19 Dec 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 19 December 2018
11 Oct 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 11 October 2018
11 Oct 2018 AP01 Appointment of Mr Christopher Kamaris as a director on 11 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Francis Robin Herzberg on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Mr Richard Francis Tapp on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Private Finance 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
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 25 June 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018