CARILLION (DENMARK) LIMITED

Register to unlock more data on OkredoRegister

CARILLION (DENMARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03256112

Incorporation date

27/09/1996

Size

Full

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon03/07/2018
Order of court to wind up
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Carillion Construction Limited as a person with significant control on 2016-04-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon27/10/2016
Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/06/2016
Termination of appointment of Richard George Benson as a director on 2016-05-27
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Zafar Iqbal Khan on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Zafar Iqbal Khan as a director
dot icon10/01/2014
Termination of appointment of Emma Mercer as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Karen Booth as a director
dot icon15/12/2011
Appointment of Mr Lee James Mills as a director
dot icon14/12/2011
Appointment of Emma Mercer as a director
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Director's details changed for Mrs Karen Jane Booth on 2010-12-01
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-20
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed karen jane booth
dot icon08/07/2009
Appointment terminated director roger robinson
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director roderick maciver
dot icon21/09/2007
Return made up to 22/09/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 22/09/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 22/09/05; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon12/10/2004
Return made up to 22/09/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 27/09/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon09/10/2002
Return made up to 27/09/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
New secretary appointed
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon27/09/2000
Return made up to 27/09/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY
dot icon19/10/1999
Return made up to 27/09/99; full list of members
dot icon19/10/1999
Secretary's particulars changed
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Certificate of change of name
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon01/06/1999
Secretary's particulars changed
dot icon29/09/1998
Return made up to 27/09/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon26/09/1997
Return made up to 27/09/97; full list of members
dot icon13/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon05/11/1996
New director appointed
dot icon19/10/1996
Secretary's particulars changed
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
27/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Emma Louise
Director
08/12/2011 - 10/01/2014
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION (DENMARK) LIMITED

CARILLION (DENMARK) LIMITED is an(a) Liquidation company incorporated on 27/09/1996 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION (DENMARK) LIMITED?

toggle

CARILLION (DENMARK) LIMITED is currently Liquidation. It was registered on 27/09/1996 .

Where is CARILLION (DENMARK) LIMITED located?

toggle

CARILLION (DENMARK) LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION (DENMARK) LIMITED do?

toggle

CARILLION (DENMARK) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARILLION (DENMARK) LIMITED?

toggle

The latest filing was on 03/10/2018: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03.