Advanced company searchLink opens in new window

CARILLION CONSTRUCTION (NOMINEES) LIMITED

Company number 02556935

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 30 November 2018
03 Dec 2018 DS01 Application to strike the company off the register
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
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 Lee James Mills on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Mr Richard Francis Tapp 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
01 Oct 2018 PSC05 Change of details for Carillion Nominees Limited as a person with significant control on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of Westley Maffei as a director on 11 September 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
07 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
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 Richard Francis Tapp 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