- Company Overview for COAST & COUNTRY CONSTRUCTION LIMITED (08903545)
- Filing history for COAST & COUNTRY CONSTRUCTION LIMITED (08903545)
- People for COAST & COUNTRY CONSTRUCTION LIMITED (08903545)
- Insolvency for COAST & COUNTRY CONSTRUCTION LIMITED (08903545)
- More for COAST & COUNTRY CONSTRUCTION LIMITED (08903545)
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
|
|
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
|
|
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
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
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 |