About

Registered Number: 03528705
Date of Incorporation: 17/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: C/O S F Brocklehurst & Co, Forest Lodge Forest Road, Pyrford, Surrey, GU22 8NA

 

The Carolina Coal Company (UK) Ltd was founded on 17 March 1998 and are based in Pyrford. We don't know the number of employees at this business. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUDGEON, Alison Kathleen 17 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 20 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 2004
287 - Change in situation or address of Registered Office 04 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 11 June 1999
225 - Change of Accounting Reference Date 08 March 1999
395 - Particulars of a mortgage or charge 30 July 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 25 April 2008 Outstanding

N/A

Debenture deed 21 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.