Advanced company searchLink opens in new window

CARILLION RESOURCING LIMITED

Company number 10546542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-04
  • GBP 1