- Company Overview for CRR PARTNERSHIP LIMITED (08705990)
- Filing history for CRR PARTNERSHIP LIMITED (08705990)
- People for CRR PARTNERSHIP LIMITED (08705990)
- More for CRR PARTNERSHIP LIMITED (08705990)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Westley Maffei 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 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Nominees Limited as a person with significant control on 1 October 2018 | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2017 | AP01 | Appointment of Mr Westley Maffei as a director on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Carillion Nominees Limited as a person with significant control on 18 May 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
17 Jun 2015 | AA | Accounts made up to 31 December 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr 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 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|