About

Registered Number: 01417540
Date of Incorporation: 28/02/1979 (45 years and 2 months ago)
Company Status: Liquidation
Registered Address: Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Carillion Project Investments Ltd was founded on 28 February 1979 with its registered office in Leeds in West Yorkshire. We don't currently know the number of employees at Carillion Project Investments Ltd. Carillion Project Investments Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2019
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 27 June 2018
TM01 - Termination of appointment of director 19 June 2018
COCOMP - Order to wind up 05 March 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 31 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 08 May 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 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 02 June 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 27 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 15 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 November 2008
AUD - Auditor's letter of resignation 16 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 25 March 2008
CERTNM - Change of name certificate 18 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
MEM/ARTS - N/A 07 March 2005
123 - Notice of increase in nominal capital 07 March 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
CERTNM - Change of name certificate 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
CERTNM - Change of name certificate 07 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 12 June 2003
AUD - Auditor's letter of resignation 20 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 01 July 2002
363a - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
CERTNM - Change of name certificate 31 December 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 09 December 1996
363a - Annual Return 09 June 1996
AA - Annual Accounts 29 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
363x - Annual Return 07 June 1995
AA - Annual Accounts 23 January 1995
363x - Annual Return 05 June 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 21 June 1993
AA - Annual Accounts 08 April 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
363x - Annual Return 18 June 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 May 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 21 December 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
288 - N/A 30 November 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
MISC - Miscellaneous document 28 February 1979

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.