Advanced company searchLink opens in new window

COAL CONSULTANTS LIMITED

Company number 06321873

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
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
  • GBP 2
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
  • GBP 2
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