COALFIELD ESTATES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-04 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-04 View Report
Address. Change date: 2021-10-14. New address: C/O Teneo Restructuring 156 Great Charles Street Queensway Birmingham B3 3HN. Old address: Advantage House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom. 2021-10-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-14 View Report
Resolution. Description: Resolutions. 2021-10-14 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-22 View Report
Capital. Description: Statement by Directors. 2021-09-22 View Report
Insolvency. Description: Solvency Statement dated 20/09/21. 2021-09-22 View Report
Resolution. Description: Resolutions. 2021-09-22 View Report
Officers. Officer name: Harworth Secretariat Services Limited. Termination date: 2021-09-08. 2021-09-08 View Report
Officers. Officer name: Ian Richard Ball. Termination date: 2021-09-08. 2021-09-08 View Report
Officers. Appointment date: 2021-09-08. Officer name: Mr Christopher Michael Birch. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Officers. Termination date: 2020-12-31. Officer name: Richard Owen Michaelson. 2021-01-05 View Report
Officers. Officer name: Ms Lynda Margaret Shillaw. Appointment date: 2020-11-01. 2020-11-04 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Officers. Officer name: Mrs Katerina Jane Patmore. Change date: 2020-04-17. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mrs Katerina Jane Patmore. 2019-10-01 View Report
Officers. Appointment date: 2019-06-30. Officer name: Mr Ian Richard Ball. 2019-07-01 View Report
Officers. Officer name: Andrew Michael David Kirkman. Termination date: 2019-06-30. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Officers. Termination date: 2018-11-30. Officer name: Christopher Michael Birch. 2018-11-30 View Report
Officers. Officer name: Mr Richard Owen Michaelson. Appointment date: 2018-11-13. 2018-11-13 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Resolution. Description: Resolutions. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Officer name: Mr Andrew Michael David Kirkman. Change date: 2017-01-13. 2017-01-13 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Officer name: Harworth Secretariat Services Limited. Change date: 2016-08-30. 2016-08-30 View Report
Address. New address: Advantage House Poplar Way Catcliffe Rotherham S60 5TR. Old address: Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG United Kingdom. Change date: 2016-08-30. 2016-08-30 View Report
Officers. Termination date: 2016-07-08. Officer name: Geoffrey Keith Howard Mason. 2016-07-10 View Report
Officers. Appointment date: 2016-06-09. Officer name: Mr Christopher Michael Birch. 2016-06-09 View Report
Officers. Officer name: Michael Richardson. Termination date: 2016-02-29. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Officers. Appointment date: 2016-01-19. Officer name: Mr Andrew Michael David Kirkman. 2016-01-26 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Geoffrey Keith Howard Mason. 2015-08-03 View Report
Officers. Appointment date: 2015-04-30. Officer name: Mr Michael Richardson. 2015-05-01 View Report
Officers. Termination date: 2015-04-30. Officer name: Jeremy Richard Hague. 2015-05-01 View Report
Officers. Appointment date: 2015-04-30. Officer name: Geoffrey Keith Howard Mason. 2015-05-01 View Report
Address. Change date: 2015-04-15. New address: Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG. Old address: Sheffield Business Centre Europa Link Sheffield England S9 1XZ. 2015-04-15 View Report
Officers. Officer name: Harworth Secretariat Services Limited. Change date: 2015-04-14. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type full. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report