Advanced company searchLink opens in new window

COAST & COUNTRY HOTELS LIMITED

Company number 03481549

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)
21 May 2022 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
30 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
06 Aug 2020 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020
15 Jun 2020 AD01 Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 15 June 2020
12 Jun 2020 LIQ02 Statement of affairs
12 Jun 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 TM01 Termination of appointment of Gary Speakman as a director on 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
18 Oct 2018 AP01 Appointment of Paul David Smith as a director on 1 October 2018
16 Oct 2018 TM01 Termination of appointment of Vincent Flower as a director on 1 October 2018
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
04 Dec 2017 CH01 Director's details changed for Mr Gary Speakman on 13 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Vincent Flower on 13 November 2017
14 Nov 2017 PSC05 Change of details for Shearings Group Limited as a person with significant control on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from Victoria Mill Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
09 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
09 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 June 2017