CARILLION SPECIALIST SERVICES LIMITED: Filings

  • Overview

    Company NameCARILLION SPECIALIST SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02574792
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CARILLION SPECIALIST SERVICES 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 16, 2019

    2 pagesAD01

    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

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

    2 pagesPSC05

    Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018

    1 pagesTM01

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

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

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

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

    2 pagesCH01

    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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    7 pagesMISC

    Auditor's resignation

    5 pagesAUD

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    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