- Company Overview for COASTAL DEVELOPERS LIMITED (06595330)
- Filing history for COASTAL DEVELOPERS LIMITED (06595330)
- People for COASTAL DEVELOPERS LIMITED (06595330)
- Charges for COASTAL DEVELOPERS LIMITED (06595330)
- Insolvency for COASTAL DEVELOPERS LIMITED (06595330)
- More for COASTAL DEVELOPERS LIMITED (06595330)
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
|
|
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
|
|
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
|
|
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 |