AC DAVIES COAL LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Registered office address changed from Hamilton House 44 Hamilton Terrace Milford Haven SA73 3JP to Mcalister & Co Insolvency Practitioners Limited 10 st Helens Road Swansea SA1 4AW on 2024-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

23/02/2123 February 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/02/2027 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086010420005

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/08/1711 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

13/09/1613 September 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086010420004

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

21/06/1521 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086010420003

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086010420002

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086010420001

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information