Advanced company searchLink opens in new window

CARILLION RESOURCING LIMITED

Company number 10546542

Filter by category

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)
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
02 Oct 2018 PSC05 Change of details for Carillion Construction 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 United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
21 Aug 2018 COCOMP Order of court to wind up
09 Jul 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Lee James Mills as a director on 5 July 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
29 Sep 2017 TM01 Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
25 Sep 2017 TM01 Termination of appointment of Adam Green as a director on 18 September 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
16 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
04 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted