Advanced company searchLink opens in new window

COASTLINE WINDOWS LIMITED

Company number 04052467

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
16 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
31 May 2018 TM01 Termination of appointment of Gregory Kane as a director on 31 May 2018
08 Feb 2018 PSC02 Notification of Joedan Holdings Limited as a person with significant control on 31 January 2018
08 Feb 2018 AP01 Appointment of Mr John Anthony Purcaro as a director on 31 January 2018
06 Feb 2018 PSC07 Cessation of Andrew Peter Glover as a person with significant control on 31 January 2018
06 Feb 2018 AP01 Appointment of Mr Gregory Kane as a director on 5 February 2018
02 Feb 2018 TM01 Termination of appointment of Gregory Kane as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Andrew Peter Glover as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Michael Alexander Giscombe as a director on 31 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
22 Aug 2017 PSC07 Cessation of Gregory Kane as a person with significant control on 1 December 2016
22 Aug 2017 PSC01 Notification of Gregory Kane as a person with significant control on 7 September 2016
22 Aug 2017 PSC01 Notification of Andrew Peter Glover as a person with significant control on 1 December 2016
22 Aug 2017 PSC07 Cessation of Peter Nigel Mondon as a person with significant control on 7 September 2016
07 Jul 2017 MR04 Satisfaction of charge 1 in full
07 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4,068
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
05 Oct 2016 AD01 Registered office address changed from 5 Daish Way Dodnor Industrial Estate Newport Isle of Wight PO30 5XB to C/O Conservatory Outlet Ltd, the Cutting Room Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of John Dixon as a director on 19 September 2016