Advanced company searchLink opens in new window

COASTLINE DEVELOPMENTS LIMITED

Company number 06893614

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-10-01
23 Dec 2009 CONNOT Change of name notice
07 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
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