VALE OF NEATH COAL MINING COMPANY LIMITED

4 Station Terrace, Caerphilly, CF83 1HD, Mid Glamorgan
StatusDISSOLVED
Company No.02411325
CategoryPrivate Limited Company
Incorporated04 Aug 1989
Age34 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution24 Jan 2017
Years7 years, 5 months, 13 days

SUMMARY

VALE OF NEATH COAL MINING COMPANY LIMITED is an dissolved private limited company with number 02411325. It was incorporated 34 years, 11 months, 2 days ago, on 04 August 1989 and it was dissolved 7 years, 5 months, 13 days ago, on 24 January 2017. The company address is 4 Station Terrace, Caerphilly, CF83 1HD, Mid Glamorgan.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Mary Meredith

Termination date: 2013-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Mary Meredith

Termination date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Greenfield the Causeway Undy Caldicot Monmouthshire NP26 3DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr David Meredith

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mrs Gail Mary Meredith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 02/02/94 from: church house, 5/14,south road, smethwick, warley, west midlands. B67 7BN

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warley minerals LIMITED\certificate issued on 16/11/93

Documents

View document PDF

Legacy

Date: 23 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/08/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 30/11/89--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Resolution

Date: 26 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 26/10/89 from: research house 104 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minsterhurst LIMITED\certificate issued on 25/10/89

Documents

View document PDF

Incorporation company

Date: 04 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONISTON RF LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:05664184
Status:ACTIVE
Category:Private Limited Company

DJA AUTO-INTERNATIONAL LTD

UNIT 1 GLOVER STREET,REDDITCH,B98 7BG

Number:07615553
Status:ACTIVE
Category:Private Limited Company

KAIROS INC LIMITED

113 OLD MANSFIELD ROAD,DERBY,DE21 4SA

Number:11652849
Status:ACTIVE
Category:Private Limited Company

MAKELOGIC LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:05895620
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE PLACE MANAGEMENT CO. LIMITED

10 QUAYSIDE PLACE,WOODBRIDGE,IP12 1FA

Number:05824749
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMB DRYWALL LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11040532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source