- Company Overview for POWERFUEL MINING LIMITED (06087986)
- Filing history for POWERFUEL MINING LIMITED (06087986)
- People for POWERFUEL MINING LIMITED (06087986)
- Charges for POWERFUEL MINING LIMITED (06087986)
- Insolvency for POWERFUEL MINING LIMITED (06087986)
- More for POWERFUEL MINING LIMITED (06087986)
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) |
---|---|---|---|
31 Oct 2018 | AC92 | Restoration by order of the court | |
03 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2012 | 2.24B | Administrator's progress report to 16 August 2012 | |
03 Oct 2012 | 2.35B | Notice of move from Administration to Dissolution | |
16 Apr 2012 | 2.24B | Administrator's progress report to 21 March 2012 | |
16 Apr 2012 | 2.31B | Notice of extension of period of Administration | |
14 Dec 2011 | 2.16B | Statement of affairs with form 2.14B | |
15 Nov 2011 | 2.24B | Administrator's progress report to 14 October 2011 | |
13 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
13 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
13 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
13 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
07 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
04 Jul 2011 | TM01 | Termination of appointment of Christopher Daniels as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Christopher Hardy as a director | |
10 Jun 2011 | 2.17B | Statement of administrator's proposal | |
26 Apr 2011 | AD01 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 26 April 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 26 April 2011 | |
21 Apr 2011 | 2.12B | Appointment of an administrator | |
08 Apr 2011 | TM02 | Termination of appointment of Colin Brenchley as a secretary | |
21 Feb 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2011 | TM01 | Termination of appointment of Richard Budge as a director | |
06 Jan 2011 | CC04 | Statement of company's objects |