CARILLION QUEST TRUSTEE LIMITED

Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom
StatusDISSOLVED
Company No.03783014
CategoryPrivate Limited Company
Incorporated01 Jun 1999
Age24 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 29 days

SUMMARY

CARILLION QUEST TRUSTEE LIMITED is an dissolved private limited company with number 03783014. It was incorporated 24 years, 11 months, 23 days ago, on 01 June 1999 and it was dissolved 5 years, 1 month, 29 days ago, on 26 March 2019. The company address is Crown House Crown House, Wolverhampton, WV1 4JX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Lee James Mills

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Lee James Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Crown House Birch Street Wolverhampton WV1 4JX

Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Carillion Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Westley Maffei

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-11

Officer name: Westley Maffei

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Way

Termination date: 2017-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Westley Maffei

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Westley Maffei

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Timothy Francis George

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Francis George

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Lee James Mills

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-02

Officer name: Mr Timothy Francis George

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Timothy Francis George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: 24 Birch Street Wolverhampton WV1 4HY

Change date: 2015-03-02

New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Mr Timothy Francis George

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Francis George

Change date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee James Mills

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Old address: C/O Carillion Plc Po Box 24 24 Birch Street Wolverhampton WV1 4HY

Change date: 2010-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 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;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carillion reserve LIMITED\certificate issued on 21/12/99

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 24/09/99 from: 1 silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

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 carillion international LIMITED\certificate issued on 03/08/99

Documents

View document PDF

Incorporation company

Date: 01 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5463D) LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:06088745
Status:ACTIVE
Category:Private Limited Company

BRUNSLEIGH CROFT MANAGEMENT COMPANY LIMITED

THE OLD CO-OP 47-49 WIDE STREET,LOUGHBOROUGH,LE12 5JQ

Number:08096990
Status:ACTIVE
Category:Private Limited Company

LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED

FIFTH FLOOR, PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:08929431
Status:ACTIVE
Category:Private Limited Company

NINETY99 LTD

74 WORDSWORTH ROAD,PLYMOUTH,PL2 2JQ

Number:11467599
Status:ACTIVE
Category:Private Limited Company

SAGOOLETS LTD

UNIT 4 WESTON LANE IND. EST,BIRMINGHAM,B11 3RP

Number:11825772
Status:ACTIVE
Category:Private Limited Company

TAOS TEA LTD

36 LARKFIELD GARDENS,EDINBURGH,EH5 3QA

Number:SC601450
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