Advanced company searchLink opens in new window

NORTHERN COALFIELDS PROPERTY COMPANY LIMITED

Company number 07508235

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 01/03/2019
15 Mar 2019 DS01 Application to strike the company off the register
23 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
07 Dec 2016 AD01 Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 7 December 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 Jan 2015 CH01 Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2014 AD03 Register(s) moved to registered inspection location
07 Feb 2014 AD02 Register inspection address has been changed
31 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
30 Jan 2014 CH01 Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014
24 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Oct 2013 AD01 Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 21 October 2013
26 Feb 2013 AD01 Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 26 February 2013
18 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders