- Company Overview for COAST TO COAST CATERING LTD (07804386)
- Filing history for COAST TO COAST CATERING LTD (07804386)
- People for COAST TO COAST CATERING LTD (07804386)
- More for COAST TO COAST CATERING LTD (07804386)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Gemma Christine Collyer as a director on 30 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
20 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
07 Mar 2014 | AP01 | Appointment of Mrs Gemma Christine Collyer as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Mark Osborne as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Nigel Edwin Paul Sprack as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Tina Charlene Sprack as a director | |
06 Mar 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 28 February 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from Unit 9 West Vinnetrow Business Centre Vinnetrow Road Chichester West Sussex PO20 1QH on 4 March 2014 | |
21 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
21 Oct 2013 | CH01 | Director's details changed for Mr Mark Edward Osborne on 9 December 2012 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
20 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|