Advanced company searchLink opens in new window

UK COAL MINING HOLDINGS LIMITED

Company number 08491366

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)
24 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 August 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 18 August 2018
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 18 August 2017
07 Nov 2016 AD01 Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
14 Sep 2016 600 Appointment of a voluntary liquidator
01 Sep 2016 4.20 Statement of affairs with form 4.19
01 Sep 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 101
26 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY
25 Apr 2016 AD02 Register inspection address has been changed to C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY
13 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 11 April 2016
03 Aug 2015 TM01 Termination of appointment of Derek Parkin as a director on 31 July 2015
29 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 101
29 Apr 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 16 April 2015
09 Feb 2015 AA Group of companies' accounts made up to 27 September 2014
30 Jan 2015 AP01 Appointment of Mr Andrew John Leeser as a director on 25 September 2014
18 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
07 Oct 2014 MR01 Registration of charge 084913660003, created on 25 September 2014
30 Sep 2014 MR01 Registration of charge 084913660002, created on 25 September 2014
19 Sep 2014 AP04 Appointment of Eps Secretaries Limited as a secretary on 12 September 2014
23 May 2014 TM01 Termination of appointment of Kevin Mccullough as a director
09 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 101