- Company Overview for CARILLION CONSTRUCTION (NOMINEES) LIMITED (02556935)
- Filing history for CARILLION CONSTRUCTION (NOMINEES) LIMITED (02556935)
- People for CARILLION CONSTRUCTION (NOMINEES) LIMITED (02556935)
- More for CARILLION CONSTRUCTION (NOMINEES) LIMITED (02556935)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2018 | TM02 | Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 30 November 2018 | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
02 Oct 2018 | PSC05 | Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Lee James Mills on 1 October 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Mr Richard Francis Tapp 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 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | TM01 | Termination of appointment of Westley Maffei as a director on 11 September 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
07 Jul 2017 | AP01 | Appointment of Mr Westley Maffei as a director on 1 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
27 Aug 2015 | AA | Accounts for a dormant company 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 Richard Francis Tapp on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 |