Advanced company searchLink opens in new window

COASTLINE & COUNTRYWIDE LETTINGS LIMITED

Company number 06256603

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 WU15 Notice of final account prior to dissolution
21 Nov 2016 LIQ MISC Insolvency:annual progress report for period up to 29/10/2016
16 Nov 2015 AD01 Registered office address changed from 272 Regents Park Road London N3 3HN to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 16 November 2015
11 Nov 2015 4.31 Appointment of a liquidator
31 Jul 2015 COCOMP Order of court to wind up
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jul 2012 CH01 Director's details changed for Donna Olde on 24 May 2012
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Donna Olde on 23 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Donna Olde on 23 May 2010
07 Jun 2010 TM02 Termination of appointment of Qa Registrars Limited as a secretary