Advanced company searchLink opens in new window

JUNIPER (NO.5) LIMITED

Company number 06371940

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 TM02 Termination of appointment of Martin Terence Alan Purvis as a secretary on 20 January 2014
30 Sep 2013 TM01 Termination of appointment of Colin Frederick Reed as a director on 27 September 2013
30 Sep 2013 AA Accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
09 Jul 2013 CERTNM Company name changed uk coal dormant no. 1 LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
25 Apr 2013 AP01 Appointment of Derek Parkin as a director on 22 April 2013
25 Apr 2013 AP03 Appointment of Martin Terence Alan Purvis as a secretary on 22 April 2013
25 Apr 2013 TM02 Termination of appointment of Harworth Secretariat Services Limited as a secretary on 22 April 2013
17 Apr 2013 CH04 Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013
06 Apr 2013 TM01 Termination of appointment of Simon Gareth Taylor as a director on 22 March 2013
09 Jan 2013 CH01 Director's details changed for Simon Gareth Taylor on 12 December 2012
08 Jan 2013 AP01 Appointment of Simon Gareth Taylor as a director on 6 December 2012
31 Dec 2012 AP01 Appointment of Colin Frederick Reed as a director on 6 December 2012
31 Dec 2012 TM01 Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012
31 Dec 2012 TM01 Termination of appointment of David Graham Brocksom as a director on 6 December 2012
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2012 CERTNM Company name changed coalfield resources LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
10 Dec 2012 CONNOT Change of name notice
03 Oct 2012 AP04 Appointment of Uk Coal Secretariat Services Limited as a secretary on 2 October 2012
02 Oct 2012 AP01 Appointment of Mr Geoffrey Keith Howard Mason as a director on 2 October 2012
02 Oct 2012 TM02 Termination of appointment of Jeremy Rhodes as a secretary on 15 August 2012