CARILLION PENSION TRUSTEES LIMITED: Filings
Overview
| Company Name | CARILLION PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03813637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CARILLION PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Francis Robin Herzberg as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Eastwood as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lee James Mills as a director on Nov 02, 2018 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Ms Janet Kathleen Dawson on Oct 01, 2018 | 2 pages | CH01 | ||
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 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||
Appointment of Westley Maffei as a secretary on Mar 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Tina Jane Rushworth as a secretary on Mar 26, 2018 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Mar 08, 2018 | 2 pages | PSC09 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Termination of appointment of Keith Roderick Knight as a director on Sep 28, 2017 | 1 pages | TM01 | ||
Director's details changed for Keith Roderick Knight on Sep 01, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 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