Advanced company searchLink opens in new window

COAST CONSULTING (SUSSEX) LIMITED

Company number 06639077

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)
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
  • GBP 1,000
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
  • GBP 1,000
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