Advanced company searchLink opens in new window

COAL 4 ENERGY LIMITED

Company number 05705910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2010 CH01 Director's details changed for Mr Steven Leslie Anson on 1 September 2010
26 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Steven Leslie Anson on 1 February 2010
26 Feb 2010 CH03 Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Gordon Frank Colenso Banham on 1 February 2010
11 Feb 2010 MEM/ARTS Memorandum and Articles of Association
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2010 AA Full accounts made up to 31 May 2009
09 Dec 2009 CH01 Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009
16 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transactions
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
03 Apr 2009 AA Full accounts made up to 31 May 2008
12 Mar 2009 363a Return made up to 10/02/09; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from phoenix house west terrace esh winning durham county durham DH7 9PT
24 Feb 2009 288b Appointment terminated secretary gordon banham
06 Feb 2009 288b Appointment terminated director philip garner
06 Feb 2009 288b Appointment terminated director david brocksom
06 Feb 2009 288a Director and secretary appointed gordon banham
06 Feb 2009 287 Registered office changed on 06/02/2009 from kellingley colliery kellingley west yorkshire WF11 8DT
31 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Nov 2008 288c Director's change of particulars / iain cockburn / 14/10/2008
05 Mar 2008 363s Return made up to 10/02/08; no change of members
06 Feb 2008 288a New director appointed
14 Jan 2008 288a New director appointed