- Company Overview for CARILLION DEVELOPMENTS LIMITED (09203709)
- Filing history for CARILLION DEVELOPMENTS LIMITED (09203709)
- People for CARILLION DEVELOPMENTS LIMITED (09203709)
- More for CARILLION DEVELOPMENTS LIMITED (09203709)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | PSC05 | Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Westley Maffei 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 | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
11 Jul 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Carillion Construction Limited as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
06 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Francis George on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Westley Maffei on 2 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Westley Maffei on 28 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|