-
OCANTI SM LIMITED - Benson House, 33 Wellington Street, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08241837
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Benson House
- 33 Wellington Street
- Leeds
- West Yorkshire
- LS1 4JP Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP UK
Management
- Managing Directors
- HUTCHINSON, Stephen John
- PARKIN, Derek
- Company secretaries
- PURVIS, Martin Terence Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-05
- Dissolved on
- 2014-12-22
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- UK COAL SURFACE MINING LIMITED
- Filing of Accounts
- Due Date: 2014-07-05
- Last Date:
-
OCANTI SM LIMITED Company Description
- OCANTI SM LIMITED is a ltd registered in United Kingdom with the Company reg no 08241837. Its current trading status is "closed". It was registered 2012-10-05. It was previously called UK COAL SURFACE MINING LIMITED. It has 2 directors and 1 secretary.It can be contacted at Benson House .
Get OCANTI SM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ocanti Sm Limited - Benson House, 33 Wellington Street, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for OCANTI SM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
bona-vacantia-company (2020-09-07) - BONA
keyboard_arrow_right 2019
-
bona-vacantia-company (2019-10-31) - BONA
keyboard_arrow_right 2014
-
gazette-dissolved-liquidation (2014-12-22) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-09-23) - 4.68
-
liquidation-voluntary-creditors-return-of-final-meeting (2014-09-22) - 4.72
-
liquidation-voluntary-appointment-of-liquidator (2014-02-11) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-02-07) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-02-03) - 2.34B
keyboard_arrow_right 2013
-
liquidation-in-administration-result-creditors-meeting (2013-09-13) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2013-08-23) - 2.16B
-
liquidation-in-administration-proposals (2013-08-20) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2013-07-30) - AD01
-
liquidation-in-administration-appointment-of-administrator (2013-07-15) - 2.12B
-
certificate-change-of-name-company (2013-07-09) - CERTNM
-
appoint-person-secretary-company-with-name-date (2013-04-25) - AP03
-
termination-secretary-company-with-name-termination-date (2013-04-25) - TM02
-
change-corporate-secretary-company-with-change-date (2013-04-17) - CH04
-
termination-director-company-with-name-termination-date (2013-04-05) - TM01
-
change-account-reference-date-company-current-extended (2013-01-28) - AA01
-
change-person-director-company-with-change-date (2013-01-09) - CH01
-
appoint-person-director-company-with-name-date (2013-04-25) - AP01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name-date (2012-12-31) - AP01
-
termination-director-company-with-name-termination-date (2012-12-31) - TM01
-
resolution (2012-12-31) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2012-12-21) - TM01
-
appoint-person-director-company-with-name-date (2012-12-21) - AP01
-
certificate-change-of-name-company (2012-12-14) - CERTNM
-
incorporation-company (2012-10-05) - NEWINC