Advanced company searchLink opens in new window

CARILLION RICHARDSON DEVELOPMENTS LIMITED

Company number 02761896

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)
10 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Aug 2015 AD01 Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 25 August 2015
24 Aug 2015 4.70 Declaration of solvency
24 Aug 2015 600 Appointment of a voluntary liquidator
24 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
05 Aug 2015 TM01 Termination of appointment of Simon Paul Eastwood as a director on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Carl Alexander Richardson as a director on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Lee Scott Richardson as a director on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Richard John Adam as a director on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of Roy Neil Richardson as a secretary on 5 April 2015
11 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 11 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 11 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
16 Apr 2014 MR04 Satisfaction of charge 1 in full
14 Aug 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
01 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
21 Feb 2012 TM02 Termination of appointment of Robert Adams as a secretary
26 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Richard John Adam on 9 August 2010