Advanced company searchLink opens in new window

CONFEDERATION OF UK COAL PRODUCERS

Company number 02551116

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
16 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
26 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
19 Nov 2015 TM01 Termination of appointment of Ian Anthony Charles Parkin as a director on 27 October 2015
18 Nov 2015 AR01 Annual return made up to 23 October 2015 no member list
17 Nov 2015 TM02 Termination of appointment of Ann Fellows, M.B.E. as a secretary on 30 June 2015
17 Nov 2015 CH01 Director's details changed for Mr John Campbell on 19 October 2015
16 Nov 2015 CH01 Director's details changed for Mr Ian Anthony Charles Parkin on 19 October 2015
16 Nov 2015 CH01 Director's details changed for Mr Neil Andrew Brown on 19 October 2015
16 Nov 2015 AP01 Appointment of Mr Robert Kenneth Thompson as a director on 3 December 2014
16 Nov 2015 AD01 Registered office address changed from Confederation House Thornes Office Park Denby Dale Road Wakefield West Yorkshire WF2 7AN to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 16 November 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2013
15 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2012
03 Dec 2014 TM01 Termination of appointment of Gavin Anthony Styles as a director on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Simon Byway as a director on 28 November 2014
26 Nov 2014 TM01 Termination of appointment of Derek Mark Harrington as a director on 24 November 2014
20 Nov 2014 AR01 Annual return made up to 23 October 2014 no member list
05 Nov 2014 AP01 Appointment of Mr Gavin Anthony Styles as a director on 2 June 2012
05 Nov 2014 AD01 Registered office address changed from , Conferderation House, Thornes Office Park, Denby Dale Road, Wakefield, WF2 7AN to Confederation House Thornes Office Park Denby Dale Road Wakefield West Yorkshire WF2 7AN on 5 November 2014
05 Nov 2014 AP01 Appointment of Mr Simon Byway as a director on 1 July 2012
15 Oct 2014 TM01 Termination of appointment of Thomas John Allchurch as a director on 9 October 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013