Advanced company searchLink opens in new window

COASTAL SEAFORTH CONTAINER TERMINALS LIMITED

Company number 02379221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 1
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 CAP-SS Solvency Statement dated 29/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel; share prem a/c 29/03/2016
30 Mar 2016 TM01 Termination of appointment of John Whittaker as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Thomas Eardley Allison as a director on 29 March 2016
08 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 128,600
24 Dec 2015 AA Full accounts made up to 31 March 2015
15 May 2015 SH08 Change of share class name or designation
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 128,600
14 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 128,600
17 Dec 2013 AA Accounts made up to 31 March 2013
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2012 AA Accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
06 Jan 2012 AP01 Appointment of Ian Graeme Lloyd Charnock as a director
22 Dec 2011 AA Accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders