- Company Overview for COAL CONSULTANTS LIMITED (06321873)
- Filing history for COAL CONSULTANTS LIMITED (06321873)
- People for COAL CONSULTANTS LIMITED (06321873)
- Charges for COAL CONSULTANTS LIMITED (06321873)
- Insolvency for COAL CONSULTANTS LIMITED (06321873)
- More for COAL CONSULTANTS LIMITED (06321873)
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) |
---|---|---|---|
29 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2017 | |
09 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to 1 City Road East Manchester M15 4PN on 15 June 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from 1st Floor, 3 Phoenix Court Wakefield Road Brighouse West Yorkshire HD6 1PF to Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ on 22 July 2015 | |
15 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Feb 2015 | AP01 | Appointment of Mr John Lester Bagnall as a director on 1 February 2015 | |
30 Oct 2014 | TM01 | Termination of appointment of Peter Holden as a director on 17 October 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
14 Aug 2014 | TM01 | Termination of appointment of Brent Thomas Wardle as a director on 14 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Peter Holden as a director on 14 August 2014 | |
25 Apr 2014 | AP01 | Appointment of Mr Brent Thomas Wardle as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Colette Willoughby as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Alan Willoughby as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Alan Willoughby as a secretary | |
25 Apr 2014 | AD01 | Registered office address changed from 57 Keppel Road Chorlton-Cum-Hardy Manchester Lancashire M21 0BP on 25 April 2014 | |
22 Apr 2014 | MR01 | Registration of charge 063218730001 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jul 2013 | AD02 | Register inspection address has been changed | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |