- Company Overview for CARILLION RESOURCING LIMITED (10546542)
- Filing history for CARILLION RESOURCING LIMITED (10546542)
- People for CARILLION RESOURCING LIMITED (10546542)
- Insolvency for CARILLION RESOURCING LIMITED (10546542)
- More for CARILLION RESOURCING LIMITED (10546542)
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) |
---|---|---|---|
03 Oct 2018 | AD01 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 | |
02 Oct 2018 | PSC05 | Change of details for Carillion Construction Limited 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 United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
21 Aug 2018 | COCOMP | Order of court to wind up | |
09 Jul 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 5 July 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
29 Sep 2017 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Adam Green as a director on 18 September 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
16 Jan 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|