About

Registered Number: 03783012
Date of Incorporation: 01/06/1999 (25 years 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,

 

Carillion Trustees Ltd was founded on 01 June 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of Carillion Trustees Ltd are listed as Clarke, Peter, Waters, Samantha Angelique at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Peter 20 September 2013 20 December 2018 1
WATERS, Samantha Angelique 01 April 2010 20 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 01 October 2018
PSC04 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 05 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AR01 - Annual Return 10 June 2013
AAMD - Amended Accounts 12 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 02 June 2010
TM02 - Termination of appointment of secretary 14 April 2010
AP03 - Appointment of secretary 14 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 24 June 2005
363a - Annual Return 25 June 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 25 July 2003
363a - Annual Return 26 June 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
RESOLUTIONS - N/A 02 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
CERTNM - Change of name certificate 15 September 2000
AA - Annual Accounts 08 June 2000
363a - Annual Return 06 June 2000
RESOLUTIONS - N/A 24 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
225 - Change of Accounting Reference Date 21 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
CERTNM - Change of name certificate 30 July 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.