- Company Overview for COASTAL MEATS LIMITED (08978320)
- Filing history for COASTAL MEATS LIMITED (08978320)
- People for COASTAL MEATS LIMITED (08978320)
- Insolvency for COASTAL MEATS LIMITED (08978320)
- More for COASTAL MEATS LIMITED (08978320)
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) |
---|---|---|---|
08 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
25 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
21 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
12 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AD01 | Registered office address changed from 1C Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 March 2016 | |
02 Dec 2015 | TM01 | Termination of appointment of Ross Frazer Greenhill as a director on 19 November 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Anthony Land on 5 April 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
13 May 2015 | CH01 | Director's details changed for Mr Anthony Lands on 4 April 2014 | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|