- Company Overview for COAST CONSULTING (SUSSEX) LIMITED (06639077)
- Filing history for COAST CONSULTING (SUSSEX) LIMITED (06639077)
- People for COAST CONSULTING (SUSSEX) LIMITED (06639077)
- More for COAST CONSULTING (SUSSEX) LIMITED (06639077)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AP01 | Appointment of Paul Michael Olleton as a director on 1 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Paul Ollerton as a director | |
05 Oct 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Mar 2012 | AD01 | Registered office address changed from St Dunstans House 15-17 South Street Tarring Worthing West Sussex BN14 7LG on 23 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Paul Ollerton on 1 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Lisa Jayne Ollerton on 1 March 2012 | |
23 Mar 2012 | CH03 | Secretary's details changed for Lisa Jayne Ollerton on 1 March 2012 | |
27 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
27 Aug 2011 | CH01 | Director's details changed for Lisa Jayne Nicholson on 1 January 2011 | |
27 Aug 2011 | CH03 | Secretary's details changed for Lisa Jayne Nicholson on 1 January 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from 82 Marine Crescent Goring-by-Sea Worthing BN12 4JH England on 6 September 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Lisa Jayne Nicholson on 7 July 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Paul Ollerton on 7 July 2010 |