Advanced company searchLink opens in new window

CLUFF AFRICA COAL LIMITED

Company number 07433904

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 25 July 2012
08 May 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mr John Gordon Cluff as a director
09 Jun 2011 CERTNM Company name changed cluff africa zimbabwe coal LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
  • NM01 ‐ Change of name by resolution
04 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
04 Mar 2011 TM02 Termination of appointment of Adam D'arcy Thomas Westcott as a secretary
21 Dec 2010 AD01 Registered office address changed from 33 Snaresbrook Drive Stanmore Middlesex HA7 4QN England on 21 December 2010
09 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted