Advanced company searchLink opens in new window

COAST NATURALS LTD

Company number 05307829

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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
18 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
18 Feb 2010 AD01 Registered office address changed from 1 the Cottages Duck Island Lane Ringwood Hampshire BH24 3AA on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Sally Thornley Nash on 24 December 2009
17 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Mar 2009 CERTNM Company name changed albissola LIMITED\certificate issued on 24/03/09
11 Dec 2008 363a Return made up to 08/12/08; full list of members
11 Dec 2008 288a Secretary appointed ms sandra helen paddon
11 Dec 2008 288b Appointment Terminated Secretary john thornley nash
18 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 395 Duplicate mortgage certificatecharge no:1
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2007 363a Return made up to 08/12/07; full list of members
26 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Dec 2006 363s Return made up to 08/12/06; full list of members
20 Nov 2006 288a New secretary appointed
20 Sep 2006 288b Secretary resigned
22 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jul 2006 287 Registered office changed on 11/07/06 from: 13 david mews london W1U 6EQ
18 May 2006 288b Director resigned
08 Mar 2006 363s Return made up to 08/12/05; full list of members
09 Mar 2005 288a New secretary appointed;new director appointed