- Company Overview for CARILLION COMMUNICATIONS (HOLDINGS) LIMITED (04176372)
- Filing history for CARILLION COMMUNICATIONS (HOLDINGS) LIMITED (04176372)
- People for CARILLION COMMUNICATIONS (HOLDINGS) LIMITED (04176372)
- More for CARILLION COMMUNICATIONS (HOLDINGS) LIMITED (04176372)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
24 Mar 2020 | CH01 | Director's details changed for Ms Denise Gail Reed on 9 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Apr 2019 | PSC07 | Cessation of David Jonathan Ashley as a person with significant control on 8 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Brian Douglas Bickerstaffe as a person with significant control on 8 April 2019 | |
11 Apr 2019 | PSC02 | Notification of Avit Holdings Limited as a person with significant control on 8 April 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Ailsa Margaret Bosworth as a secretary on 8 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Brian Douglas Bickerstaffe as a director on 8 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr David Jonathan Ashley on 9 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr David Jonathan Ashley as a person with significant control on 9 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Brian Douglas Bickerstaffe as a person with significant control on 9 March 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
29 Aug 2018 | AP01 | Appointment of Ms Denise Gail Reed as a director on 31 July 2018 | |
28 Aug 2018 | SH02 | Sub-division of shares on 31 July 2018 | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | SH08 | Change of share class name or designation | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |