About

Registered Number: 06842195
Date of Incorporation: 10/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2019 (4 years and 7 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Founded in 2009, The Caledonian Coal Company Ltd have registered office in Birmingham, it's status is listed as "Dissolved". This company has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2019
LIQ14 - N/A 06 August 2019
LIQ03 - N/A 09 May 2019
LIQ03 - N/A 17 May 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
AD01 - Change of registered office address 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2016
LIQ MISC OC - N/A 23 August 2016
4.40 - N/A 23 August 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2014
F10.2 - N/A 28 March 2013
RESOLUTIONS - N/A 26 March 2013
4.20 - N/A 26 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2013
AD01 - Change of registered office address 14 March 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 24 October 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 15 June 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 25 November 2010
AA01 - Change of accounting reference date 25 November 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
287 - Change in situation or address of Registered Office 28 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.