CARILLION REGIONAL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CARILLION REGIONAL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00303453

Incorporation date

26/07/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, Birch Street, Wolverhampton WV1 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon18/12/2020
Restoration by order of the court
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon07/12/2018
Termination of appointment of Lee James Mills as a director on 2018-11-30
dot icon07/12/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-11-30
dot icon03/12/2018
Application to strike the company off the register
dot icon02/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Simon Paul Eastwood 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 icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon07/11/2017
Resolutions
dot icon07/11/2017
Statement of company's objects
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
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 Timothy Francis George on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood 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 icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/07/2009
Director appointed lee james mills
dot icon22/05/2009
Return made up to 07/05/09; full list of members
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Return made up to 07/05/08; full list of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/05/2007
Return made up to 07/05/07; full list of members
dot icon12/04/2007
Director resigned
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/05/2006
Return made up to 07/05/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
Return made up to 07/05/04; full list of members
dot icon19/08/2003
Director resigned
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 07/05/03; full list of members
dot icon27/05/2002
Return made up to 07/05/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Director's particulars changed
dot icon17/12/2001
Resolutions
dot icon23/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon03/11/2001
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon18/05/2001
Director resigned
dot icon07/06/2000
Return made up to 07/05/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Certificate of change of name
dot icon13/07/1999
Director resigned
dot icon21/05/1999
Return made up to 07/05/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 07/05/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 07/05/97; no change of members
dot icon14/05/1997
Secretary's particulars changed
dot icon01/11/1996
Auditor's resignation
dot icon01/11/1996
Director resigned
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon15/06/1996
Return made up to 07/05/96; full list of members
dot icon06/03/1996
Director's particulars changed
dot icon13/02/1996
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Return made up to 07/05/95; full list of members
dot icon20/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 07/05/94; full list of members
dot icon13/05/1994
New director appointed
dot icon06/05/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 07/05/93; full list of members
dot icon10/03/1993
Secretary's particulars changed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/08/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1992
Return made up to 07/05/92; no change of members
dot icon06/04/1992
Director resigned;new director appointed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 07/05/91; no change of members
dot icon02/05/1991
Director resigned
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 07/05/90; full list of members
dot icon18/04/1990
Director resigned
dot icon22/02/1990
Director resigned
dot icon06/12/1989
Director's particulars changed
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 08/05/89; full list of members
dot icon27/10/1988
Director resigned
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 02/05/88; full list of members
dot icon24/02/1988
Director's particulars changed
dot icon26/08/1987
Registered office changed on 26/08/87 from: ettingshall wolverhampton staffs
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 30/04/87; full list of members
dot icon13/03/1987
Director resigned
dot icon03/03/1987
Director resigned
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 09/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
07/05/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION REGIONAL CONSTRUCTION LIMITED

CARILLION REGIONAL CONSTRUCTION LIMITED is an(a) Active company incorporated on 26/07/1935 with the registered office located at Crown House, Birch Street, Wolverhampton WV1 4JX. 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 REGIONAL CONSTRUCTION LIMITED?

toggle

CARILLION REGIONAL CONSTRUCTION LIMITED is currently Active. It was registered on 26/07/1935 and dissolved on 26/02/2019.

Where is CARILLION REGIONAL CONSTRUCTION LIMITED located?

toggle

CARILLION REGIONAL CONSTRUCTION LIMITED is registered at Crown House, Birch Street, Wolverhampton WV1 4JX.

What does CARILLION REGIONAL CONSTRUCTION LIMITED do?

toggle

CARILLION REGIONAL CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARILLION REGIONAL CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/12/2020: Restoration by order of the court.