- Company Overview for COASTAL CLOTHING LIMITED (06220333)
- Filing history for COASTAL CLOTHING LIMITED (06220333)
- People for COASTAL CLOTHING LIMITED (06220333)
- More for COASTAL CLOTHING LIMITED (06220333)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2016 | AA | Micro company accounts made up to 31 July 2016 | |
16 Oct 2016 | TM01 | Termination of appointment of Sarah Ann Dormer as a director on 14 October 2016 | |
16 Oct 2016 | TM02 | Termination of appointment of Terence Roy Ward as a secretary on 14 October 2016 | |
11 Sep 2016 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 July 2016 | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
06 Jul 2016 | AA | Micro company accounts made up to 30 April 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 19 Pier Street Ventnor Isle of Wight PO38 1st England to C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT on 6 July 2016 | |
05 Jul 2016 | AP03 | Appointment of Mr Terence Roy Ward as a secretary on 5 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
29 Oct 2015 | AD01 | Registered office address changed from C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT to 19 Pier Street Ventnor Isle of Wight PO38 1st on 29 October 2015 | |
17 Oct 2015 | CH01 | Director's details changed for Sarah Ann Ryan on 12 October 2015 | |
13 Aug 2015 | AA | Micro company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
20 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
28 Feb 2014 | TM01 | Termination of appointment of Alan Dormer as a director | |
27 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 19a Pier Street Ventnor Isle of Wight PO38 1ST United Kingdom on 31 October 2012 | |
31 Oct 2012 | AP01 | Appointment of Sarah Ann Ryan as a director | |
28 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |