Advanced company searchLink opens in new window

COASTAL TESTING SERVICES UK LTD

Company number 06490464

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)
04 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AD01 Registered office address changed from , 28 Mill Road, Hemsby, Great Yarmouth, Norfolk, NR29 4nd on 15 March 2011
15 Mar 2011 TM02 Termination of appointment of Geoffrey Newton as a secretary
30 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
03 Feb 2010 CH01 Director's details changed for Mr Paul Fox on 1 February 2010
15 Jun 2009 288b Appointment Terminated Director melissa hodds
15 Jun 2009 288a Director appointed mr paul fox
18 Mar 2009 AA Total exemption full accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
01 Feb 2008 288b Director resigned
31 Jan 2008 NEWINC Incorporation