UK COAL THORESBY LIMITED

Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.08494716
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 3 months
JurisdictionEngland Wales
Dissolution06 Dec 2017
Years6 years, 7 months, 12 days

SUMMARY

UK COAL THORESBY LIMITED is an dissolved private limited company with number 08494716. It was incorporated 11 years, 3 months ago, on 18 April 2013 and it was dissolved 6 years, 7 months, 12 days ago, on 06 December 2017. The company address is Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2017

Action Date: 24 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: Pricewaterhousecoopers Llp Wellington Street Leeds LS1 4JP

New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eps Secretaries Limited

Termination date: 2016-04-13

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-11

Old address: Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB

New address: Wellington Street Leeds LS1 4JP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Parkin

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-18

Officer name: Eps Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 25 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084947160005

Charge creation date: 2014-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084947160004

Charge creation date: 2014-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eps Secretaries Limited

Appointment date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Main

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084947160003

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084947160001

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge code 084947160003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084947160002

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084947160001

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Hoult

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Parkin

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Reed

Documents

View document PDF

Certificate change of name company

Date: 23 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dexter thoresby colliery LIMITED\certificate issued on 23/05/13

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEYHEATH TRAINING COMPANY LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:10732310
Status:ACTIVE
Category:Private Limited Company

D ARNOTT & SONS ROOFING LTD

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC551128
Status:ACTIVE
Category:Private Limited Company

DK SALES SOLUTION LIMITED

19 OSPREY CLOSE,WETHERBY,LS22 5LZ

Number:09192762
Status:ACTIVE
Category:Private Limited Company

FREELAND VISION LIMITED

LOWER GROUND FLOOR, ONE,LONDON,EC3V 9DF

Number:00839852
Status:ACTIVE
Category:Private Limited Company

LITTLE SPRING CUISINE LIMITED

94 WHITE HART LANE,ROMFORD,RM7 8JJ

Number:10491418
Status:ACTIVE
Category:Private Limited Company

PER PARTNERS LLP

CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR

Number:OC347288
Status:ACTIVE
Category:Limited Liability Partnership

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