- Company Overview for COASTWIDE LIMITED (08476044)
- Filing history for COASTWIDE LIMITED (08476044)
- People for COASTWIDE LIMITED (08476044)
- More for COASTWIDE LIMITED (08476044)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD01 | Registered office address changed from C/O Wainwrights Limited 1 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to C/O Wainwrights Limited Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 24 June 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG United Kingdom to C/O Wainwrights Limited 1 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 6 January 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 12 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
23 Apr 2013 | AP01 | Appointment of Mr Malcolm Fisher as a director | |
23 Apr 2013 | AP01 | Appointment of Mary Fisher as a director | |
23 Apr 2013 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 April 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
05 Apr 2013 | NEWINC | Incorporation |