CARILLION CONSTRUCTION (TRINIDAD & TOBAGO) LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.02827828
CategoryPrivate Limited Company
Incorporated16 Jun 1993
Age30 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution07 Dec 2010
Years13 years, 5 months, 14 days

SUMMARY

CARILLION CONSTRUCTION (TRINIDAD & TOBAGO) LIMITED is an dissolved private limited company with number 02827828. It was incorporated 30 years, 11 months, 5 days ago, on 16 June 1993 and it was dissolved 13 years, 5 months, 14 days ago, on 07 December 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: Birch Street Wolverhampton West Midlands WV1 4HY

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Francis Tapp

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roderick maciver

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarmac construction (trinidad & tobago) LIMITED\certificate issued on 04/08/99

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 01 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wimpey construction (trinidad an d tobago) LIMITED\certificate issued on 15/03/96

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 15/03/96 from: 27 hammersmith grove london W6 7EN

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/01/95; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/01/94; full list of members

Documents

View document PDF

Resolution

Date: 04 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 14/09/93--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 29 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/09/93

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 05 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gw shelfco 9 LIMITED\certificate issued on 30/06/93

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 16 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC ACCOMMODATION LIMITED

18 HOLLY ROAD,FARNBOROUGH,GU14 0EA

Number:10338030
Status:ACTIVE
Category:Private Limited Company

COLOPRINT LIMITED

3C WEST HEATH ROAD,BIRMINGHAM,B31 3TQ

Number:03329812
Status:ACTIVE
Category:Private Limited Company

JELANI'S HAIR CARE LIMITED

20 HUNTERS SQUARE,DAGENHAM,RM10 8AZ

Number:11649722
Status:ACTIVE
Category:Private Limited Company

NKG - CYCLEHUB BRIGHTON LIMITED

27 SACKVILLE GARDENS,HOVE,BN3 4GJ

Number:09386472
Status:ACTIVE
Category:Private Limited Company

TAYLOR BAPTIE LIMITED

1 DOXFORD PLACE,CRAMLINGTON,NE23 6DU

Number:10749381
Status:ACTIVE
Category:Private Limited Company

TFJ LTD

17 COSGROVE ROAD,MILTON KEYNES,MK19 6AG

Number:02936841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source