- Company Overview for COALS 4 U LIMITED (08015123)
- Filing history for COALS 4 U LIMITED (08015123)
- People for COALS 4 U LIMITED (08015123)
- More for COALS 4 U LIMITED (08015123)
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
|
|
28 May 2012 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
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
|
|
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
|
|
02 Apr 2012 | NEWINC | Incorporation |