- Company Overview for CARILLION-BREATHE LIMITED (08404799)
- Filing history for CARILLION-BREATHE LIMITED (08404799)
- People for CARILLION-BREATHE LIMITED (08404799)
- Insolvency for CARILLION-BREATHE LIMITED (08404799)
- More for CARILLION-BREATHE LIMITED (08404799)
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) |
---|---|---|---|
22 Jul 2019 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Richard Gregg Lumby as a director on 11 January 2019 | |
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 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Alison Margaret Shepley as a secretary on 3 September 2018 | |
29 Aug 2018 | COCOMP | Order of court to wind up | |
13 Aug 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 9 August 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AP01 | Appointment of Mr Richard Gregg Lumby as a director on 10 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Martyn Hywel Phillips as a director on 16 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Clive Barry Moorman as a director on 5 February 2018 | |
31 Jan 2018 | PSC05 | Change of details for Carillion Energy Services Limited as a person with significant control on 19 December 2017 | |
31 Jan 2018 | PSC07 | Cessation of Breathe Energy Limited as a person with significant control on 19 December 2017 | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Dec 2017 | TM01 | Termination of appointment of Gary William Alexander Parke as a director on 19 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of David Carlton Miller Bellamy as a director on 13 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Colin Jordan Rabnett as a director on 13 December 2017 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2017 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Philip Ernest Shepley on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Martyn Hywel Phillips on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Clive Barry Moorman on 20 November 2017 |