Advanced company searchLink opens in new window

COUNTRY & COAST HOMES LIMITED

Company number 06841026

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 L64.07 Completion of winding up
23 Apr 2019 AM25 Notice of a court order ending Administration
02 Apr 2019 COCOMP Order of court to wind up
06 Dec 2018 AM07 Result of meeting of creditors
24 Oct 2018 AM03 Statement of administrator's proposal
19 Sep 2018 AM01 Appointment of an administrator
20 Aug 2018 AD01 Registered office address changed from Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ England to Victoria Court Ashford Road Maidstone Kent ME14 5FA on 20 August 2018
27 Mar 2018 TM02 Termination of appointment of James Frederick Smith as a secretary on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 Mar 2018 PSC02 Notification of Country and Coast (Developments) Limited as a person with significant control on 6 April 2016
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Feb 2017 MR01 Registration of charge 068410260005, created on 8 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 AD01 Registered office address changed from Lancaster 7 Airport House Purley Way Croydon CR0 0XZ to Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ on 23 March 2016
10 Mar 2016 MR04 Satisfaction of charge 068410260003 in full
24 Feb 2016 AP03 Appointment of Mr James Frederick Smith as a secretary on 2 January 2016
27 Jan 2016 TM02 Termination of appointment of James Frederick Smith as a secretary on 1 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
16 Feb 2015 MR01 Registration of charge 068410260004, created on 13 February 2015
22 Dec 2014 AP01 Appointment of Mr Christopher Michael Dodge as a director on 12 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014