Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Carillion Richardson Thanet LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04723946
Record last updated Monday, April 13, 2015 7:50:51 AM UTC
Official Address 104 Colmore Row Ladywood
There are 1,096 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B33AG
Sector Development & sell real estate

Charts

Visits

CARILLION RICHARDSON THANET LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-112025-301
Document Type Publication date Download link
Registry Feb 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 28, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 19, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Dec 6, 2011 Annual accounts Annual accounts
Registry Dec 1, 2011 Change of registered office address Change of registered office address
Registry Nov 30, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 30, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 30, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 7, 2011 Resignation of one Director Resignation of one Director
Registry Sep 29, 2011 Resignation of 2 people: one Finance Director and one Director (a man) Resignation of 2 people: one Finance Director and one Director (a man)
Registry Sep 29, 2011 Resignation of one Director Resignation of one Director
Registry Apr 5, 2011 Annual return Annual return
Registry Mar 17, 2011 Change of particulars for director Change of particulars for director
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Aug 17, 2010 Change of particulars for director Change of particulars for director
Registry Apr 14, 2010 Annual return Annual return
Registry Oct 18, 2009 Change of particulars for director Change of particulars for director
Financials Oct 14, 2009 Annual accounts Annual accounts
Registry Apr 7, 2009 Annual return Annual return
Financials Sep 19, 2008 Annual accounts Annual accounts
Registry Apr 8, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry May 3, 2007 Appointment of a director Appointment of a director
Registry Apr 12, 2007 Annual return Annual return
Registry Apr 12, 2007 Resignation of a director Resignation of a director
Registry Apr 2, 2007 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Annual return Annual return
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4723... Declaration of satisfaction in full or in part of a mortgage or charge 4723...
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4723... Declaration of satisfaction in full or in part of a mortgage or charge 4723...
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4723... Declaration of satisfaction in full or in part of a mortgage or charge 4723...
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4723... Declaration of satisfaction in full or in part of a mortgage or charge 4723...
Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 11, 2005 Annual accounts Annual accounts
Registry Jul 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 27, 2005 Annual return Annual return
Registry Jan 10, 2005 Appointment of a director Appointment of a director
Registry Jan 10, 2005 Resignation of a director Resignation of a director
Registry Dec 20, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2004 Appointment of a director Appointment of a director
Registry Oct 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jul 16, 2004 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Jul 16, 2004 Particulars of a mortgage or charge subject to which property has been acquired 4723... Particulars of a mortgage or charge subject to which property has been acquired 4723...
Registry Jul 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2004 Particulars of a mortgage or charge 4723... Particulars of a mortgage or charge 4723...
Registry Jul 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2004 Appointment of a director Appointment of a director
Registry Jun 16, 2004 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry May 28, 2004 Annual return Annual return
Registry Apr 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2004 Particulars of a mortgage or charge 4723... Particulars of a mortgage or charge 4723...
Registry Jun 14, 2003 Change of accounting reference date Change of accounting reference date
Registry Apr 4, 2003 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)