About

Registered Number: 04996458
Date of Incorporation: 16/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

Based in Wolverhampton, Carillion Heating Services Ltd was registered on 16 December 2003. We don't currently know the number of employees at this business. Shepley, Alison Margaret, Turnbull, Stephen Andrew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Stephen Andrew 18 July 2005 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
SHEPLEY, Alison Margaret 08 June 2011 21 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
TM01 - Termination of appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
CH03 - Change of particulars for secretary 27 June 2018
TM01 - Termination of appointment of director 16 January 2018
CS01 - N/A 18 December 2017
CH03 - Change of particulars for secretary 27 November 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 10 January 2017
CH01 - Change of particulars for director 03 January 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 20 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 03 March 2015
AUD - Auditor's letter of resignation 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 December 2012
AA01 - Change of accounting reference date 31 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 29 August 2012
TM01 - Termination of appointment of director 06 June 2012
CH03 - Change of particulars for secretary 20 February 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 19 December 2011
AUD - Auditor's letter of resignation 19 December 2011
AUD - Auditor's letter of resignation 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
CERTNM - Change of name certificate 26 July 2011
AD01 - Change of registered office address 25 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
AA01 - Change of accounting reference date 17 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
CERTNM - Change of name certificate 24 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 21 January 2007
225 - Change of Accounting Reference Date 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 24 February 2006
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
123 - Notice of increase in nominal capital 28 November 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2011 Fully Satisfied

N/A

Debenture 17 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.