Advanced company searchLink opens in new window

COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED

Company number 06898419

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)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2014 2.24B Administrator's progress report to 13 December 2013
20 Dec 2013 LIQ MISC Insolvency:form 2.39B & c/o - vacation of office by administrator
18 Dec 2013 2.35B Notice of move from Administration to Dissolution on 13 December 2013
11 Dec 2013 2.40B Notice of appointment of replacement/additional administrator
22 Jul 2013 2.24B Administrator's progress report to 18 June 2013
08 Apr 2013 F2.18 Notice of deemed approval of proposals
18 Feb 2013 2.17B Statement of administrator's proposal
05 Feb 2013 2.16B Statement of affairs with form 2.14B
03 Jan 2013 AD01 Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2AD on 3 January 2013
02 Jan 2013 2.12B Appointment of an administrator
21 Sep 2012 AA Accounts for a small company made up to 31 July 2011
29 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
16 Dec 2011 CH01 Director's details changed for Mr Joseph Darragh on 7 December 2011
16 Dec 2011 CH03 Secretary's details changed for Mr Joseph Darragh on 7 December 2011
18 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a small company made up to 31 July 2010
17 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
17 May 2010 AA01 Current accounting period extended from 31 March 2010 to 31 July 2010
24 Jul 2009 287 Registered office changed on 24/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton-on-tees cleveland TS18 2AD
24 Jul 2009 288c Director and Secretary's Change of Particulars / joseph darragh / 06/07/2009 / HouseName/Number was: , now: 6 the old smithy; Street was: 34 cheltenham court, now: stainsby hall farm; Area was: darlington road middleton st george, now: thornaby; Post Town was: darlington, now: stockton-on-tees; Region was: county durham, now: cleveland; Post Code w
05 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010
05 Jun 2009 287 Registered office changed on 05/06/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
05 Jun 2009 288b Appointment Terminated Secretary muckle secretary LIMITED
05 Jun 2009 288b Appointment Terminated Director andrew davison