CARILLION PROJECT SERVICES HOLDINGS LIMITED
Company number 00961738
- Company Overview for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
- Filing history for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
- People for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
- Charges for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
- Insolvency for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
- More for CARILLION PROJECT SERVICES HOLDINGS LIMITED (00961738)
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 | |
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 | |
01 Oct 2018 | PSC05 | Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018 | |
01 Jul 2018 | COCOMP | Order of court to wind up | |
27 Jun 2018 | TM02 | Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 18 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
31 Oct 2016 | AP01 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Richard John Adam as a director on 31 October 2016 | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders |