ANGLO COAL OVERSEAS SERVICES LIMITED: Filings

  • Overview

    Company NameANGLO COAL OVERSEAS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04701283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ANGLO COAL OVERSEAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2018

    LRESSP

    Appointment of Ceri Howells as a director on May 21, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of John Michael Mills as a director on Apr 05, 2018

    1 pagesTM01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Appointment of Ms Elaine Klonarides as a director on May 17, 2017

    2 pagesAP01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: USD 2
    SH01

    Appointment of Mrs Clare Elizabeth Davage as a director on Apr 08, 2016

    2 pagesAP01

    Appointment of Anglo American Corporate Secretary Limited as a secretary on Apr 08, 2016

    2 pagesAP04

    Termination of appointment of Andrew William Hodges as a secretary on Feb 29, 2016

    1 pagesTM02

    Termination of appointment of Andrew William Hodges as a director on Feb 29, 2016

    1 pagesTM01

    Director's details changed for Mr John Michael Mills on Jan 01, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2015

    • Capital: USD 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    The share premium be reduced. 14/12/2015
    RES13

    Termination of appointment of Paul Reginald Cahill as a director on Nov 13, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    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