CARILLION CONSTRUCTION (WEST INDIES) LIMITED: Filings

  • Overview

    Company NameCARILLION CONSTRUCTION (WEST INDIES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00883233
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 19, 2019

    2 pagesAD01

    Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Lee James Mills as a director on Oct 17, 2018

    1 pagesTM01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    1 pagesCH03

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Blaine Scott Buttery as a director on Aug 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Adam Green as a director on Sep 18, 2017

    1 pagesTM01

    Termination of appointment of Albert James Barclay as a director on Aug 18, 2017

    1 pagesTM01

    Appointment of Adam Green as a director on Aug 18, 2017

    2 pagesAP01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 15,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 15,000
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0