CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED: Filings
Overview
| Company Name | CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08684413 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard Francis Tapp as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Dec 07, 2018 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Francis Robin Herzberg on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Carillion Private Finance Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Termination of appointment of Richard John Howson as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Carillion Private Finance Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
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