- Company Overview for COASTLINE DISTRIBUTION CENTRE LTD (09539523)
- Filing history for COASTLINE DISTRIBUTION CENTRE LTD (09539523)
- People for COASTLINE DISTRIBUTION CENTRE LTD (09539523)
- More for COASTLINE DISTRIBUTION CENTRE LTD (09539523)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | TM01 | Termination of appointment of a director | |
17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2017 | TM01 | Termination of appointment of Paul Rutherford as a director on 16 July 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
16 Oct 2017 | PSC07 | Cessation of Simon Weston as a person with significant control on 16 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Ivars Paneta Balceraitis as a director on 1 May 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Simon Weston as a director on 1 June 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2016 | AP01 | Appointment of Mr Paul Rutherford as a director on 4 February 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
14 Apr 2016 | AD01 | Registered office address changed from Unit 7B Cold Heseldon Ind Est Seaham County Durham NE7 8st England to 59 Piccadilly 59 Piccadilly 4th Floor Manchester M1 2AQ on 14 April 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Benjamin Wilson as a director on 6 January 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Benjamin Wilson as a secretary on 6 January 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Simon Weston as a director on 7 January 2016 | |
24 Jun 2015 | AD01 | Registered office address changed from 20 Regent Court South Hetton Durham DH6 2TT United Kingdom to Unit 7B Cold Heseldon Ind Est Seaham County Durham NE7 8st on 24 June 2015 | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|