- Company Overview for COASTLINE DEVELOPMENTS LIMITED (06893614)
- Filing history for COASTLINE DEVELOPMENTS LIMITED (06893614)
- People for COASTLINE DEVELOPMENTS LIMITED (06893614)
- More for COASTLINE DEVELOPMENTS LIMITED (06893614)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
20 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 26 March 2013 | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Ian Paul Gould on 28 October 2011 | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
17 Feb 2011 | TM02 | Termination of appointment of Michael Treanor as a secretary | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Jun 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
21 Jun 2010 | CH03 | Secretary's details changed for Mr Michael Treanor on 1 May 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from 82a the Street Rustington West Sussex BN16 3NR on 18 June 2010 | |
23 Dec 2009 | CERTNM |
Company name changed westerley powerboats LIMITED\certificate issued on 23/12/09
|
|
23 Dec 2009 | CONNOT | Change of name notice | |
07 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | 288a | Director appointed ian paul gould | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |