- Company Overview for COASTAL CARPETS LIMITED (07902496)
- Filing history for COASTAL CARPETS LIMITED (07902496)
- People for COASTAL CARPETS LIMITED (07902496)
- More for COASTAL CARPETS LIMITED (07902496)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | TM01 | Termination of appointment of Christopher Mark Hill as a director on 16 August 2022 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
31 May 2018 | CH01 | Director's details changed for Christopher Mark Hill on 31 May 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
08 Jan 2018 | CH01 | Director's details changed for Christopher Mark Hill on 8 January 2018 | |
16 Nov 2017 | SH02 | Sub-division of shares on 29 September 2017 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 May 2017 | AD01 | Registered office address changed from 7 Laburnum Close Southill Weymouth DT4 9UQ to 1 Frederick Place Weymouth DT4 8HQ on 18 May 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Alan Grubb as a director on 8 June 2016 |