CARILLION PLC

Register to unlock more data on OkredoRegister

CARILLION PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03782379

Incorporation date

28/05/1999

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon16/07/2019
Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-16
dot icon01/10/2018
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2018-10-01
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon07/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/05/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2018
Order of court to wind up
dot icon12/12/2017
Appointment of Mr Justin Richard Read as a director on 2017-12-01
dot icon15/11/2017
Appointment of Mr Alan Charles Lovell as a director on 2017-11-01
dot icon28/10/2017
Registration of charge 037823790006, created on 2017-10-24
dot icon27/10/2017
Registration of charge 037823790002, created on 2017-10-26
dot icon27/10/2017
Registration of charge 037823790005, created on 2017-10-24
dot icon27/10/2017
Registration of charge 037823790003, created on 2017-10-24
dot icon27/10/2017
Registration of charge 037823790004, created on 2017-10-24
dot icon12/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Termination of appointment of Richard John Howson as a director on 2017-07-10
dot icon04/07/2017
Appointment of Baroness Sally Morgan as a director on 2017-07-01
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon16/05/2017
Resolutions
dot icon12/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Ceri Michele Powell as a director on 2017-03-31
dot icon02/02/2017
Director's details changed for Mr Keith Robertson Cochrane on 2016-10-03
dot icon03/01/2017
Appointment of Mr Zafar Iqbal Khan as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Richard John Adam as a director on 2016-12-31
dot icon16/12/2016
Registration of charge 037823790001, created on 2016-12-09
dot icon25/06/2016
Annual return made up to 2016-05-28 no member list
dot icon13/05/2016
Resolutions
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/01/2016
Termination of appointment of Steven Lewis Mogford as a director on 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-05-28 no member list
dot icon02/07/2015
Appointment of Keith Robertson Cochrane as a director on 2015-07-02
dot icon27/05/2015
Resolutions
dot icon22/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Steven Lewis Mogford on 2015-03-02
dot icon05/03/2015
Director's details changed for Philip Nevill Green on 2015-03-02
dot icon05/03/2015
Director's details changed for Mrs Alison Jane Horner on 2015-03-02
dot icon05/03/2015
Director's details changed for Ceri Michele Powell on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Andrew James Harrower Dougal on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mrs Alison Jane Horner on 2014-05-01
dot icon28/05/2014
Director's details changed for Ceri Michele Powell on 2014-05-01
dot icon13/05/2014
Resolutions
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Vanda Murray as a director
dot icon08/05/2014
Termination of appointment of Philip Rogerson as a director
dot icon02/04/2014
Appointment of Ceri Michele Powell as a director
dot icon25/03/2014
Miscellaneous
dot icon20/12/2013
Appointment of Alison Jane Horner as a director
dot icon29/07/2013
Annual return made up to 2013-05-28 no member list
dot icon07/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/05/2013
Resolutions
dot icon13/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon16/05/2012
Resolutions
dot icon20/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Director's details changed for Richard John Howson on 2011-12-31
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon08/12/2011
Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
dot icon14/10/2011
Director's details changed for Mrs Vanda Murray on 2011-10-14
dot icon11/10/2011
Appointment of Philip Nevill Green as a director
dot icon10/10/2011
Termination of appointment of Philip Green as a director
dot icon07/10/2011
Appointment of Andrew James Harrower Dougal as a director
dot icon06/10/2011
Termination of appointment of David Maloney as a director
dot icon27/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/06/2011
Appointment of Philip Nevill Green as a director
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon05/05/2011
Termination of appointment of David Garman as a director
dot icon31/08/2010
Termination of appointment of Thomas Kenny as a director
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon28/07/2010
Registered office address changed from , Birch Street, Wolverhampton, West Midlands, WV1 4HY on 2010-07-28
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon14/06/2010
Statement of company's objects
dot icon24/05/2010
Memorandum and Articles of Association
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon18/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon17/05/2010
Statement of company's objects
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Termination of appointment of David Hurcomb as a director
dot icon15/12/2009
Appointment of Richard John Howson as a director
dot icon15/12/2009
Director's details changed for Philip Rogerson on 2009-10-01
dot icon01/11/2009
Director's details changed for Mrs Vanda Murray on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon17/10/2009
Director's details changed for Mr David Ossian Maloney on 2009-10-01
dot icon17/10/2009
Director's details changed for Steven Lewis Mogford on 2009-10-01
dot icon16/10/2009
Director's details changed for Mrs Vanda Murray on 2009-10-01
dot icon16/10/2009
Director's details changed for David Noel Christopher Garman on 2009-10-01
dot icon16/10/2009
Director's details changed for Thomas Donald Kenny on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr David Stuart Hurcomb on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon02/10/2009
Ad 14/09/09\gbp si [email protected]=2500\gbp ic 198415665.5/198418165.5\
dot icon29/08/2009
Ad 27/08/09\gbp si [email protected]=75000\gbp ic 198340665.5/198415665.5\
dot icon26/08/2009
Ad 21/08/09\gbp si [email protected]=375000\gbp ic 197965665.5/198340665.5\
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon19/05/2009
Nc inc already adjusted 06/05/09
dot icon19/05/2009
Resolutions
dot icon13/05/2009
Resolutions
dot icon07/05/2009
Appointment terminated director roger robinson
dot icon17/03/2009
Ad 10/03/09\gbp si [email protected]=108577.5\gbp ic 197724534/197833111.5\
dot icon19/01/2009
Location of register of members
dot icon13/06/2008
Return made up to 28/05/08; bulk list available separately
dot icon03/06/2008
Ad 14/05/08\gbp si [email protected]=276610\gbp ic 140973311/141249921\
dot icon22/05/2008
Resolutions
dot icon07/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/03/2008
Ad 18/03/08\gbp si [email protected]=351942\gbp ic 140621369/140973311\
dot icon17/01/2008
Nc inc already adjusted 14/01/08
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon26/06/2007
Return made up to 28/05/07; bulk list available separately
dot icon05/06/2007
Director's particulars changed
dot icon30/05/2007
Memorandum and Articles of Association
dot icon29/05/2007
Resolutions
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon02/10/2006
Director's particulars changed
dot icon26/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon27/07/2006
Ad 18/07/06--------- £ si [email protected]=495 £ ic 140633459/140633954
dot icon24/07/2006
Ad 12/07/06--------- £ si [email protected]=7057 £ ic 140626402/140633459
dot icon20/07/2006
Ad 28/06/06--------- £ si [email protected]=12587 £ ic 140613815/140626402
dot icon20/07/2006
Ad 19/06/06--------- £ si [email protected]=15834 £ ic 140597981/140613815
dot icon07/07/2006
Ad 28/06/06--------- £ si [email protected]=12587 £ ic 140585394/140597981
dot icon04/07/2006
Return made up to 28/05/06; bulk list available separately
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/06/2006
Ad 19/06/06--------- £ si [email protected]=69250 £ ic 140516144/140585394
dot icon19/06/2006
Ad 07/06/06--------- £ si [email protected]=137905 £ ic 140378239/140516144
dot icon22/05/2006
Resolutions
dot icon05/05/2006
Ad 21/04/06--------- £ si [email protected]=2510 £ ic 140375729/140378239
dot icon12/04/2006
Ad 23/02/06--------- £ si [email protected]=32907581 £ ic 107468148/140375729
dot icon06/04/2006
Ad 05/04/06--------- £ si [email protected]=16638 £ ic 107451510/107468148
dot icon03/02/2006
Memorandum and Articles of Association
dot icon03/02/2006
Nc inc already adjusted 23/01/06
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon15/12/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon27/09/2005
Ad 20/09/05--------- £ si [email protected]=195167 £ ic 107256343/107451510
dot icon22/07/2005
Secretary's particulars changed
dot icon06/07/2005
Return made up to 28/05/05; bulk list available separately
dot icon23/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon06/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/02/2005
Ad 27/01/05--------- £ si [email protected]=114369 £ ic 107157195/107271564
dot icon11/01/2005
Ad 05/01/05--------- £ si [email protected]=14082 £ ic 107143113/107157195
dot icon16/12/2004
Director resigned
dot icon22/11/2004
Ad 10/11/04--------- £ si [email protected]=50986 £ ic 107092127/107143113
dot icon15/10/2004
Ad 07/10/04--------- £ si [email protected]=24785 £ ic 107067342/107092127
dot icon12/10/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/07/2004
Ad 12/07/04--------- £ si [email protected]=11210 £ ic 107056132/107067342
dot icon05/07/2004
Return made up to 28/05/04; bulk list available separately
dot icon29/06/2004
Ad 22/06/04--------- £ si [email protected]=14965 £ ic 107041167/107056132
dot icon17/06/2004
Director's particulars changed
dot icon20/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Memorandum and Articles of Association
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon11/05/2004
Ad 29/04/04--------- £ si [email protected]=12921 £ ic 107028246/107041167
dot icon20/04/2004
Ad 08/04/04--------- £ si [email protected]=30732 £ ic 106997514/107028246
dot icon18/02/2004
Director's particulars changed
dot icon07/10/2003
Ad 26/09/03--------- £ si [email protected]=480645 £ ic 106516869/106997514
dot icon17/09/2003
Ad 05/09/03--------- £ si [email protected]=1787 £ ic 106515082/106516869
dot icon15/08/2003
Ad 22/07/03--------- £ si [email protected]=315 £ ic 106514767/106515082
dot icon21/07/2003
Return made up to 28/05/03; bulk list available separately
dot icon17/07/2003
Ad 07/07/03--------- £ si [email protected]=3533 £ ic 106511234/106514767
dot icon23/05/2003
Resolutions
dot icon20/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/02/2003
Director's particulars changed
dot icon30/12/2002
Ad 16/12/02--------- £ si [email protected]=602 £ ic 106510632/106511234
dot icon12/12/2002
Ad 04/12/02--------- £ si [email protected]=90323 £ ic 106420309/106510632
dot icon04/12/2002
Ad 26/11/02--------- £ si [email protected]=1165 £ ic 106419144/106420309
dot icon12/11/2002
Ad 29/10/02--------- £ si [email protected]=6845 £ ic 106412299/106419144
dot icon14/10/2002
Ad 01/10/02--------- £ si [email protected]=2515 £ ic 106409784/106412299
dot icon16/09/2002
Ad 05/09/02--------- £ si [email protected]=5867 £ ic 106403917/106409784
dot icon06/08/2002
Ad 29/07/02--------- £ si [email protected]=4003 £ ic 106399914/106403917
dot icon06/07/2002
Ad 21/06/02--------- £ si [email protected]=8504 £ ic 106391410/106399914
dot icon02/07/2002
Return made up to 28/05/02; bulk list available separately
dot icon14/06/2002
Ad 27/05/02--------- £ si [email protected]=5053 £ ic 106386357/106391410
dot icon22/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/05/2002
Ad 30/04/02--------- £ si [email protected]=2164 £ ic 106384193/106386357
dot icon15/04/2002
Ad 08/04/02--------- £ si [email protected]=510 £ ic 106383683/106384193
dot icon08/04/2002
Ad 26/03/02--------- £ si [email protected]=6138 £ ic 106377545/106383683
dot icon12/03/2002
Ad 25/02/02--------- £ si [email protected]=5791 £ ic 106371754/106377545
dot icon05/02/2002
Ad 25/01/02--------- £ si [email protected]=3186 £ ic 106368568/106371754
dot icon27/01/2002
Ad 21/01/02--------- £ si [email protected]=20952 £ ic 106347616/106368568
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon28/12/2001
Ad 19/12/01--------- £ si [email protected]=2612 £ ic 106345004/106347616
dot icon21/12/2001
Director's particulars changed
dot icon12/12/2001
Ad 16/11/01--------- £ si [email protected]=348871 £ ic 105996133/106345004
dot icon26/11/2001
Ad 20/11/01--------- £ si [email protected]=7182 £ ic 105988951/105996133
dot icon31/10/2001
Ad 25/10/01--------- £ si [email protected]=4066 £ ic 105984885/105988951
dot icon04/10/2001
Ad 27/09/01--------- £ si [email protected]=4675 £ ic 105980210/105984885
dot icon12/09/2001
Ad 06/09/01--------- £ si [email protected]=1834 £ ic 105978376/105980210
dot icon21/08/2001
Ad 14/08/01--------- £ si [email protected]=20633 £ ic 105957743/105978376
dot icon20/08/2001
Miscellaneous
dot icon25/07/2001
Ad 18/07/01--------- £ si [email protected]=3314 £ ic 105952694/105956008
dot icon19/07/2001
Ad 03/07/01--------- £ si [email protected]=1633 £ ic 105951061/105952694
dot icon19/07/2001
Return made up to 28/05/01; bulk list available separately
dot icon05/07/2001
Ad 29/03/01--------- £ si [email protected]=610636 £ ic 105340425/105951061
dot icon29/06/2001
Director's particulars changed
dot icon27/06/2001
Full group accounts made up to 2000-12-31
dot icon21/06/2001
Director resigned
dot icon16/06/2001
Ad 11/06/01--------- £ si [email protected]=2589 £ ic 105337836/105340425
dot icon05/06/2001
Ad 25/05/01--------- £ si [email protected]=496 £ ic 105337340/105337836
dot icon05/06/2001
Director resigned
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Memorandum and Articles of Association
dot icon30/05/2001
Resolutions
dot icon23/05/2001
Ad 11/05/01--------- £ si [email protected]=840 £ ic 105336500/105337340
dot icon30/03/2001
Ad 26/03/01--------- £ si [email protected]=841 £ ic 105335659/105336500
dot icon08/03/2001
Ad 02/01/01--------- £ si [email protected]=252 £ ic 105335407/105335659
dot icon27/02/2001
Ad 22/02/01--------- £ si [email protected]=1333 £ ic 105334074/105335407
dot icon29/01/2001
Ad 12/01/01--------- £ si [email protected]=203 £ ic 105333871/105334074
dot icon17/01/2001
New director appointed
dot icon18/12/2000
Ad 11/12/00--------- £ si [email protected]=208 £ ic 105333663/105333871
dot icon13/12/2000
Ad 24/11/00--------- £ si [email protected]=1157 £ ic 105332506/105333663
dot icon12/12/2000
Ad 22/11/00--------- £ si [email protected]=384541 £ ic 104947965/105332506
dot icon30/08/2000
Ad 25/08/00--------- £ si [email protected]=481 £ ic 104947484/104947965
dot icon10/08/2000
Ad 07/07/00--------- £ si [email protected]=1638124 £ ic 103309360/104947484
dot icon15/06/2000
Return made up to 28/05/00; bulk list available separately
dot icon13/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/04/2000
Full group accounts made up to 1999-12-31
dot icon07/04/2000
New director appointed
dot icon10/03/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon09/02/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon19/01/2000
Ad 13/01/00--------- £ si [email protected]=786382 £ ic 102522928/103309310
dot icon06/12/1999
Ad 01/12/99--------- £ si [email protected]=185547 £ ic 102337381/102522928
dot icon21/11/1999
New director appointed
dot icon19/10/1999
Initial accounts made up to 1999-07-31
dot icon20/09/1999
Ad 29/07/99--------- £ si [email protected]=102337379 £ ic 2/102337381
dot icon09/08/1999
New director appointed
dot icon04/08/1999
Registered office changed on 04/08/99 from: construction house, birch street, wolverhampton, west midlands, WV1 4HY
dot icon01/07/1999
Listing of particulars
dot icon23/06/1999
Director's particulars changed
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon11/06/1999
Certificate of change of name
dot icon02/06/1999
Certificate of authorisation to commence business and borrow
dot icon02/06/1999
Application to commence business
dot icon28/05/1999
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
28/05/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/06/2018
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
Coppin, Alan Charles
Director
08/06/1999 - 31/12/2001
24

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 PLC

CARILLION PLC is an(a) Liquidation company incorporated on 28/05/1999 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 PLC?

toggle

CARILLION PLC is currently Liquidation. It was registered on 28/05/1999 .

Where is CARILLION PLC located?

toggle

CARILLION PLC is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION PLC do?

toggle

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

What is the latest filing for CARILLION PLC?

toggle

The latest filing was on 16/07/2019: Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-16.