Advanced company searchLink opens in new window

COALS 4 U LIMITED

Company number 08015123

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
25 Jul 2012 AP01 Appointment of Mr Stephen Ramsay as a director on 25 May 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
28 May 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
28 May 2012 AP03 Appointment of Kevin Howard as a secretary on 25 May 2012
28 May 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
28 May 2012 AP01 Appointment of Mr Kevin Howard as a director on 25 May 2012
28 May 2012 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 25 May 2012
28 May 2012 TM01 Termination of appointment of Online Nominees Limited as a director on 25 May 2012
28 May 2012 TM01 Termination of appointment of Samuel George Alan Lloyd as a director on 25 May 2012
28 May 2012 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 May 2012
25 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-25
02 Apr 2012 NEWINC Incorporation