Advanced company searchLink opens in new window

COASTAL CLOTHING LIMITED

Company number 06220333

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
20 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 4
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