- Company Overview for COUNTRY & COAST HOMES LIMITED (06841026)
- Filing history for COUNTRY & COAST HOMES LIMITED (06841026)
- People for COUNTRY & COAST HOMES LIMITED (06841026)
- Charges for COUNTRY & COAST HOMES LIMITED (06841026)
- Insolvency for COUNTRY & COAST HOMES LIMITED (06841026)
- More for COUNTRY & COAST HOMES LIMITED (06841026)
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
|
|
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
|
|
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 |