- Company Overview for CARILLION SOLAR 1 LIMITED (08684467)
- Filing history for CARILLION SOLAR 1 LIMITED (08684467)
- People for CARILLION SOLAR 1 LIMITED (08684467)
- More for CARILLION SOLAR 1 LIMITED (08684467)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AP01 | Appointment of Mr Westley Maffei as a director on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Asa Daniel Parker as a director on 3 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
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 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Carillion (Am) Limited as a person with significant control on 6 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Oct 2015 | CH01 | Director's details changed for Mr Philip Ernest Shepley on 16 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Mar 2015 | CH03 | Secretary's details changed for Timothy Francis George 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 | |
24 Sep 2014 | AP03 | Appointment of Timothy Francis George as a secretary on 10 September 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
13 Mar 2014 | TM01 | Termination of appointment of Timothy George as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Lee Mills as a director | |
13 Mar 2014 | AP01 | Appointment of Asa Daniel Parker as a director | |
13 Mar 2014 | AP01 | Appointment of Philip Ernest Shepley as a director |