Advanced company searchLink opens in new window

CAPITAL TO COAST LIMITED

Company number 06299078

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)
03 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
08 Aug 2017 LIQ02 Statement of affairs
18 Jul 2017 AD01 Registered office address changed from Old Printers House Stone Street Cranbrook Kent TN17 3HF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 18 July 2017
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
31 Oct 2016 CS01 Confirmation statement made on 2 July 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 TM02 Termination of appointment of Mca Registrars Limited as a secretary on 25 April 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
09 May 2014 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 9 May 2014
24 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
13 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Beverley Walker on 2 October 2009
30 Jul 2010 CH04 Secretary's details changed for Mca Registrars Limited on 2 October 2009