- Company Overview for GEORGE HOWE LIMITED (02836739)
- Filing history for GEORGE HOWE LIMITED (02836739)
- People for GEORGE HOWE LIMITED (02836739)
- Charges for GEORGE HOWE LIMITED (02836739)
- Insolvency for GEORGE HOWE LIMITED (02836739)
- More for GEORGE HOWE LIMITED (02836739)
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) |
---|---|---|---|
21 Dec 2018 | TM02 | Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW19 2HT on 3 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 Energy Services Limited as a person with significant control on 1 October 2018 | |
24 Jul 2018 | COCOMP | Order of court to wind up | |
09 Jul 2018 | TM01 | Termination of appointment of Richard Francis Tapp as a director on 6 July 2018 | |
27 Jun 2018 | CH03 | Secretary's details changed for Alison Margaret Shepley on 25 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Richard John Howson as a director on 15 January 2018 | |
27 Nov 2017 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Alan Hayward as a director on 6 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
31 Oct 2016 | AP01 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Richard John Adam as a director on 31 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | CERTNM |
Company name changed carillion contract services east LIMITED\certificate issued on 16/07/15
|
|
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 May 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 7 May 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Alan Hayward on 2 March 2015 | |
20 Mar 2015 | CH03 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 |