Advanced company searchLink opens in new window

SOUTH COAST RIB SALES LIMITED

Company number 06905720

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 TM01 Termination of appointment of Richard Robinson as a director
24 May 2013 AD01 Registered office address changed from Maiden Cottage Maiden Lane Lymington Hampshire SO41 8AF England on 24 May 2013
24 May 2013 AD01 Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH United Kingdom on 24 May 2013
17 Sep 2012 AD01 Registered office address changed from C/O England & Co. 6 West Borough Wimborne Dorset BH21 1LX England on 17 September 2012
05 Sep 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 3
27 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mrs Tracey Cook on 1 June 2011
10 Jun 2011 AD01 Registered office address changed from Cobbs Quay Marina Woodlands Avenue Hamworthy Poole Dorset BH15 4EL United Kingdom on 10 June 2011
10 Jun 2011 CH01 Director's details changed for Mr Christopher Cook on 1 June 2011
06 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mrs Tracey Cooke on 1 June 2011
03 Jun 2011 CH01 Director's details changed for Mr Christopher Cooke on 1 June 2011
03 Jun 2011 AP01 Appointment of Mr Christopher Cooke as a director
03 Jun 2011 AP01 Appointment of Mrs Tracey Cooke as a director
20 May 2011 TM01 Termination of appointment of Adam Sherring as a director
20 May 2011 TM01 Termination of appointment of Antony Jaques as a director
13 Feb 2011 AD01 Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 13 February 2011
13 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Adam Michael Sherring on 14 May 2010