Advanced company searchLink opens in new window

COASTWAY SURVEYS LTD

Company number 07023272

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
08 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
08 Oct 2013 CH01 Director's details changed for Mr Mark Andrew Hudson on 3 September 2013
12 Aug 2013 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 12 August 2013
12 Aug 2013 CERTNM Company name changed coastway geomatics LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr Enda Nolan as a director
25 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Feb 2011 CH03 Secretary's details changed for Enda Michael Nolan on 25 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Mark Andrew Hudson on 23 February 2011
15 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
18 Sep 2009 NEWINC Incorporation