- Company Overview for NORTHERN COALFIELDS PROPERTY COMPANY LIMITED (07508235)
- Filing history for NORTHERN COALFIELDS PROPERTY COMPANY LIMITED (07508235)
- People for NORTHERN COALFIELDS PROPERTY COMPANY LIMITED (07508235)
- More for NORTHERN COALFIELDS PROPERTY COMPANY LIMITED (07508235)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |