Advanced company searchLink opens in new window

COASTWIDE LIMITED

Company number 08476044

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 AD01 Registered office address changed from C/O Wainwrights Limited 1 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW United Kingdom to C/O Wainwrights Limited Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 24 June 2015
06 Jan 2015 AD01 Registered office address changed from 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG United Kingdom to C/O Wainwrights Limited 1 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW on 6 January 2015
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Aug 2014 AD01 Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 12 August 2014
05 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
23 Apr 2013 AP01 Appointment of Mr Malcolm Fisher as a director
23 Apr 2013 AP01 Appointment of Mary Fisher as a director
23 Apr 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 April 2013
23 Apr 2013 TM01 Termination of appointment of Barry Warmisham as a director
05 Apr 2013 NEWINC Incorporation