- Company Overview for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- Filing history for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- People for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
- More for CARILLION PENSION PLAN TRUSTEES LIMITED (04698269)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | TM01 | Termination of appointment of Richard Francis Tapp as a director on 18 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Peter Clarke as a secretary on 20 December 2018 | |
18 Dec 2018 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Oct 2018 | PSC04 | Change of details for Richard Francis Tapp as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Richard Francis Tapp on 1 October 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Mr Peter Clarke on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mrs Sally Margaret Spencer on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Dean Lawrence Smith on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Plc 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 to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
24 May 2018 | TM01 | Termination of appointment of Ian Michael Simmonds as a director on 24 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
26 Mar 2018 | PSC02 | Notification of Carillion Plc as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC01 | Notification of Richard Francis Tapp as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Caroline Dawn Hooton as a director on 5 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Geoffrey Dermot Mccullough as a director on 6 February 2018 | |
27 Nov 2017 | CH01 | Director's details changed for Caroline Dawn Hooton on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Geoffrey Dermot Mccullough on 20 November 2017 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Oct 2017 | TM01 | Termination of appointment of Robert Martin Jones as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Ian Michael Simmonds as a director on 2 October 2017 |