- Company Overview for CARILLION 2009 PENSION PLAN TRUSTEES LIMITED (06770469)
- Filing history for CARILLION 2009 PENSION PLAN TRUSTEES LIMITED (06770469)
- People for CARILLION 2009 PENSION PLAN TRUSTEES LIMITED (06770469)
- More for CARILLION 2009 PENSION PLAN TRUSTEES LIMITED (06770469)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2018 | TM02 | Termination of appointment of Peter Clarke as a secretary on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Peter Clarke as a director on 20 December 2018 | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
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 Mr Peter Clarke on 1 October 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Peter Clarke as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr Dean Lawrence Smith as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Dean Lawrence Smith 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 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Dean Lawrence Smith on 2 March 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Peter Clarke on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | TM01 | Termination of appointment of Richard Tapp as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Steven Brunswick as a director |