Advanced company searchLink opens in new window

ANGLO COAL OVERSEAS SERVICES LIMITED

Company number 04701283

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2018 LIQ01 Declaration of solvency
29 Nov 2018 600 Appointment of a voluntary liquidator
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-09
21 May 2018 AP01 Appointment of Ceri Howells as a director on 21 May 2018
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Apr 2018 TM01 Termination of appointment of John Michael Mills as a director on 5 April 2018
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 AP01 Appointment of Ms Elaine Klonarides as a director on 17 May 2017
27 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • USD 2
12 Apr 2016 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016
12 Apr 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 8 April 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • USD 2
15 Dec 2015 CAP-SS Solvency Statement dated 14/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium be reduced. 14/12/2015
13 Nov 2015 TM01 Termination of appointment of Paul Reginald Cahill as a director on 13 November 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014