Menu

Coal Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-02-29
Cash in hand£838 0%
Net Worth£52,509 +11.78%
Liabilities£360,100 +8.46%
Fixed Assets£72,570 +31.02%
Trade Debtors£492,648 +9.62%
Total assets£718,939 +27.64%
Shareholder's funds£52,509 +11.78%
Total liabilities£374,097 +9.28%

Details

Company type Private Limited Company, Liquidation
Company Number 07162913
Record last updated Monday, June 6, 2016 6:51:34 PM UTC
Official Address 15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
Locality Hainaultlondon
Region RedbridgeLondon, England
Postal Code IG63TU
Sector Other construction installation

Charts

Visits

COAL SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-52024-82025-301
Document Type Publication date Download link
Notices Jun 6, 2016 Final meetings Final meetings
Notices May 7, 2015 Final meetings 2329... Final meetings 2329...
Notices Dec 9, 2014 Notice of intended dividends Notice of intended dividends
Registry Jun 18, 2014 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 29, 2014 Statement of administrator's proposals Statement of administrator's proposals
Notices May 27, 2014 Meetings of creditors Meetings of creditors
Notices Apr 26, 2014 Appointment of administrators Appointment of administrators
Registry Apr 10, 2014 Change of registered office address Change of registered office address
Registry Apr 9, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Mar 20, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 4, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 5, 2013 Resignation of one Director Resignation of one Director
Registry Nov 1, 2013 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Aug 5, 2013 Change of registered office address Change of registered office address
Registry Feb 19, 2013 Annual return Annual return
Financials Feb 1, 2013 Annual accounts Annual accounts
Registry Jun 26, 2012 Change of registered office address Change of registered office address
Registry Jun 8, 2012 Change of registered office address 7162... Change of registered office address 7162...
Registry Mar 7, 2012 Annual return Annual return
Financials Feb 14, 2012 Annual accounts Annual accounts
Registry Aug 9, 2011 Change of registered office address Change of registered office address
Registry May 27, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 21, 2011 Annual return Annual return
Registry Feb 21, 2011 Change of particulars for director Change of particulars for director
Registry Jan 5, 2011 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry May 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2010 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)