Advanced company searchLink opens in new window

00199835 LIMITED

Company number 00199835

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)
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 May 2012 TM02 Termination of appointment of Carillion Secretariat Limited as a secretary
21 May 2012 AP03 Appointment of Mr Timothy Francis George as a secretary
19 Dec 2011 CH01 Director's details changed for Mr Timothy Francis George on 1 December 2011
15 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
01 Jun 2011 AC92 Restoration by order of the court
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
04 Jun 2010 TM01 Termination of appointment of Graham Sivey as a director
04 Jun 2010 TM01 Termination of appointment of Robert Lorenzo as a director
04 Jun 2010 TM01 Termination of appointment of Mark Wilson as a director
03 Jun 2010 TM01 Termination of appointment of David Retter as a director
08 Jun 2009 363a Return made up to 07/06/09; full list of members