Advanced company searchLink opens in new window

COAST & COUNTRY CONSTRUCTION LIMITED

Company number 08903545

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)
15 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
05 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018
12 Apr 2018 CVA4 Notice of completion of voluntary arrangement
12 Apr 2018 LIQ02 Statement of affairs
11 Apr 2018 AD01 Registered office address changed from Unit 17 Dinan Way Trading Estate Concorde Road Exmouth Devon EX8 4RS England to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 April 2018
06 Apr 2018 600 Appointment of a voluntary liquidator
06 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
10 Oct 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 TM01 Termination of appointment of Thomas Tervit as a director on 4 November 2015
24 Jun 2015 TM01 Termination of appointment of Jane Tervit as a director on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD to Unit 17 Dinan Way Trading Estate Concorde Road Exmouth Devon EX8 4RS on 24 June 2015
25 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
25 Sep 2014 AP01 Appointment of Mrs Jane Tervit as a director on 18 August 2014
25 Sep 2014 AP01 Appointment of Mr Thomas Tervit as a director on 18 August 2014
23 Sep 2014 CH01 Director's details changed for Mr Daniel Robert Walkey on 3 April 2014
17 Sep 2014 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015