Advanced company searchLink opens in new window

EUROPEAN COAL PRODUCTS LTD.

Company number 06938467

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 AM23 Notice of move from Administration to Dissolution
15 Jan 2018 AM10 Administrator's progress report
14 Aug 2017 AM06 Notice of deemed approval of proposals
14 Aug 2017 AM07 Result of meeting of creditors
03 Aug 2017 AM03 Statement of administrator's proposal
01 Aug 2017 AM02 Statement of affairs with form AM02SOA
18 Jul 2017 AD01 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 11 Roman Way Berry Hill Droitwich Worcestershire WR9 9AJ on 18 July 2017
13 Jul 2017 AM01 Appointment of an administrator
16 Feb 2017 TM01 Termination of appointment of David Casey as a director on 27 January 2017
14 Feb 2017 AD01 Registered office address changed from Magma House Davy Court, Castle Mound Way Rugby CV23 0UZ England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 14 February 2017
09 Feb 2017 AD01 Registered office address changed from 2 Robin Hill Godalming Surrey GU7 2HL England to Magma House Davy Court, Castle Mound Way Rugby CV23 0UZ on 9 February 2017
08 Feb 2017 AP01 Appointment of Mr Michael Antony Murphy as a director on 7 February 2017
08 Feb 2017 AP01 Appointment of Mr Colin Stocks as a director on 7 February 2017
08 Feb 2017 TM01 Termination of appointment of David David Casey as a director on 27 January 2017
12 Jan 2017 AP01 Appointment of Mr Stuart Relton as a director on 10 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 120
19 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Apr 2016 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 2 Robin Hill Godalming Surrey GU7 2HL on 19 April 2016
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 120
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 MR01 Registration of charge 069384670001, created on 13 October 2014