Advanced company searchLink opens in new window

UK COASTERS LTD

Company number 07461548

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
03 Jul 2015 1.4 Notice of completion of voluntary arrangement
24 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015
23 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2015 AD01 Registered office address changed from 20 Sansome Walk Worcester Worcestershire WR1 1LR to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 23 April 2015
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2014 AA Total exemption small company accounts made up to 28 January 2014
25 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
27 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120
06 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2010 NEWINC Incorporation