Advanced company searchLink opens in new window

COASTAL DEVELOPERS LIMITED

Company number 06595330

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)
02 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 15 May 2017
03 Jun 2016 4.20 Statement of affairs with form 4.19
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16
11 May 2016 AD01 Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to C/O Frost Group Airport House Purley Way Croydon CR0 0XZ on 11 May 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Oct 2015 AD01 Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Oct 2014 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 1 October 2014
11 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 CH01 Director's details changed for Mrs Tania Keating on 15 May 2014
11 Jun 2014 CH01 Director's details changed for Mr David Anthony Keating on 15 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from 7 Howard Close Bothenhampton Bridport Dorset DT6 4SR United Kingdom on 18 June 2012
18 Jun 2012 TM02 Termination of appointment of Gary Briggs as a secretary
18 Jun 2012 TM01 Termination of appointment of Gary Briggs as a director
18 Jun 2012 TM01 Termination of appointment of Sharon Briggs as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011