Advanced company searchLink opens in new window

COSTA HEAD WAVE FARM LIMITED

Company number 07706771

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
09 Mar 2016 TM01 Termination of appointment of Kate Elizabeth Potter as a director on 28 February 2016
03 Mar 2016 TM01 Termination of appointment of Jacques Edmond Victor Jamart as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of David Gordon Wickham as a director on 18 February 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
31 Jul 2015 AUD Auditor's resignation
29 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
21 Jul 2015 AP03 Appointment of Sally Fairbairn as a secretary on 24 June 2015
10 Jul 2015 TM02 Termination of appointment of Michael John Gettinby as a secretary on 24 June 2015
29 Jun 2015 TM01 Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015
04 May 2015 TM01 Termination of appointment of Penny Jay Langford as a director on 30 April 2015
04 May 2015 AP01 Appointment of Kate Elizabeth Potter as a director on 30 April 2015
30 Apr 2015 CH01 Director's details changed for Richard Peter Escott on 29 April 2015
26 Jan 2015 AP01 Appointment of Ms Penny Jay Langford as a director on 21 November 2014
07 Jan 2015 AA Full accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of John Thouless as a director
12 Mar 2014 TM01 Termination of appointment of Julien Pelcot as a director
12 Mar 2014 AP01 Appointment of Jacques Edmond Victor Jamart as a director
11 Mar 2014 AP01 Appointment of Richard Peter Escott as a director
11 Mar 2014 TM01 Termination of appointment of Penny Langford as a director
31 Dec 2013 AA Full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15