- Company Overview for COAST TO COAST (UK) LIMITED (03532997)
- Filing history for COAST TO COAST (UK) LIMITED (03532997)
- People for COAST TO COAST (UK) LIMITED (03532997)
- Charges for COAST TO COAST (UK) LIMITED (03532997)
- Insolvency for COAST TO COAST (UK) LIMITED (03532997)
- More for COAST TO COAST (UK) LIMITED (03532997)
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) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2012 | |
05 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
15 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 May 2011 | 2.24B | Administrator's progress report to 19 April 2011 | |
29 Dec 2010 | 2.23B | Result of meeting of creditors | |
26 Nov 2010 | 2.17B | Statement of administrator's proposal | |
03 Nov 2010 | AD01 | Registered office address changed from Staveley Yard, Thrapston Road Cranford Northamptonshire NN14 4DZ on 3 November 2010 | |
03 Nov 2010 | 2.12B | Appointment of an administrator | |
02 Nov 2010 | 1.4 | Notice of completion of voluntary arrangement | |
20 Oct 2010 | TM01 | Termination of appointment of Mark Gray as a director | |
15 Apr 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
|
|
05 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
15 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2008 | 288b | Appointment Terminated Secretary sally gore | |
12 May 2008 | 363a | Return made up to 23/03/08; full list of members | |
02 May 2008 | 288c | Director's Change of Particulars / ralph gray / 02/05/2008 / HouseName/Number was: , now: 2; Street was: 2 market road, now: market road; Occupation was: haulier, now: director | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: 20 midland road thrapston kettering northamptonshire NN14 4JR | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Apr 2007 | 363a | Return made up to 23/03/07; full list of members | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |