- Company Overview for COASTAL HOME IMPROVEMENTS LIMITED (06522942)
- Filing history for COASTAL HOME IMPROVEMENTS LIMITED (06522942)
- People for COASTAL HOME IMPROVEMENTS LIMITED (06522942)
- More for COASTAL HOME IMPROVEMENTS LIMITED (06522942)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2010 | AR01 |
Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
01 Apr 2010 | CH01 | Director's details changed for Mr John Revell on 4 October 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from banham graham 28 longs industrial estate englands lane gorleston great yarmouth norfolk NR31 6NE | |
09 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
09 Apr 2009 | 190 | Location of debenture register | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 28 longs industrial estate englands lane gorleston great yarmouth norfolk NR31 6NE | |
09 Apr 2009 | 353 | Location of register of members | |
11 Mar 2008 | 288b | Appointment Terminated Director Buyview LTD | |
11 Mar 2008 | 288b | Appointment Terminated Secretary aa Company Services LIMITED | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 8-10 stamford hill london N16 6XZ | |
11 Mar 2008 | 88(2) | Ad 04/03/08 gbp si 99@1=99 gbp ic 1/100 | |
11 Mar 2008 | 288a | Secretary appointed mrs joanne revell | |
11 Mar 2008 | 288a | Director appointed mr john revell | |
04 Mar 2008 | NEWINC | Incorporation |