Advanced company searchLink opens in new window

COASTAL CATERING SERVICES LIMITED

Company number 06046334

Filter by category

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2015 DS01 Application to strike the company off the register
10 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
05 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Mar 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
17 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Michael John Marsh on 20 November 2011
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
25 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
25 Jan 2010 TM02 Termination of appointment of Andrew Gower as a secretary
04 Feb 2009 363a Return made up to 09/01/09; full list of members
04 Feb 2009 288c Director's change of particulars / michael marsh / 04/02/2009
10 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
29 Jan 2008 363a Return made up to 09/01/08; full list of members
29 Jan 2008 353 Location of register of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: unit 2, speedgate farm fawkham, nr longfield kent DA3 8NJ
29 Jan 2008 190 Location of debenture register