ANGLO COAL OVERSEAS SERVICES LIMITED: Filings
Overview
| Company Name | ANGLO COAL OVERSEAS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04701283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ANGLO COAL OVERSEAS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ceri Howells as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of John Michael Mills as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Appointment of Ms Elaine Klonarides as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Clare Elizabeth Davage as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Anglo American Corporate Secretary Limited as a secretary on Apr 08, 2016 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Andrew William Hodges as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew William Hodges as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr John Michael Mills on Jan 01, 2015 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Reginald Cahill as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0