CARILLION SPECIALIST SERVICES LIMITED: Filings
Overview
| Company Name | CARILLION SPECIALIST SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02574792 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CARILLION SPECIALIST SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 16, 2019 | 2 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 7 pages | MISC | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
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