Advanced company searchLink opens in new window

COAST PROPERTIES SKIPPINGDALE LIMITED

Company number 05987331

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)
23 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
26 Jun 2019 AD01 Registered office address changed from C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019
04 Mar 2019 AD01 Registered office address changed from Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 4 March 2019
02 Mar 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
18 Feb 2019 CVA4 Notice of completion of voluntary arrangement
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2018 PSC02 Notification of Harvest Investments Ltd as a person with significant control on 12 December 2017
21 Feb 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC07 Cessation of Coast Properties and Finance Limited as a person with significant control on 12 December 2016
04 May 2017 MR01 Registration of charge 059873310004, created on 2 May 2017
04 May 2017 MR01 Registration of charge 059873310005, created on 2 May 2017
02 May 2017 MR01 Registration of charge 059873310003, created on 28 April 2017
26 Apr 2017 CS01 Confirmation statement made on 2 November 2016 with updates
23 Feb 2017 AD01 Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 23 February 2017
08 Feb 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2016
27 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
18 Dec 2016 AD01 Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 18 December 2016
22 Jun 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Feb 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2015