Advanced company searchLink opens in new window

POWERFUEL MINING LIMITED

Company number 06087986

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)
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
  • GBP 27,000,001
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