Advanced company searchLink opens in new window

CARILLION POWERLINES LIMITED

Company number 08884783

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)
04 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2019 AA Full accounts made up to 31 March 2019
17 May 2019 TM01 Termination of appointment of Gerhard Ehringer as a director on 5 April 2019
17 May 2019 TM01 Termination of appointment of Berthold Bartsch as a director on 5 April 2019
08 May 2019 AD01 Registered office address changed from Unit 4 Potteric Carr Industrial Estate Potteric Carr Road Doncaster DN4 5NP England to 12-13 Alma Square Scarborough YO11 1JU on 8 May 2019
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-10
08 May 2019 LIQ01 Declaration of solvency
12 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
31 Jul 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
26 Jul 2018 AA Full accounts made up to 31 December 2017
08 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
03 May 2018 PSC05 Change of details for Spl Powerlines Uk Limited as a person with significant control on 1 April 2018
03 May 2018 PSC07 Cessation of Carillion Construction Limited as a person with significant control on 3 May 2018
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
10 Apr 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Unit 4 Potteric Carr Industrial Estate Potteric Carr Road Doncaster DN4 5NP on 10 April 2018
03 Apr 2018 AP01 Appointment of Mr Berthold Bartsch as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Guenter Kielmayer as a director on 3 April 2018
26 Mar 2018 TM01 Termination of appointment of Jason Hodge as a director on 20 March 2018
26 Mar 2018 TM01 Termination of appointment of John David Diskin as a director on 20 March 2018