Advanced company searchLink opens in new window

SOUTH COAST PIER LIMITED

Company number 09409342

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-10
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
29 Jan 2016 AP01 Appointment of Mr Craig John Hemmings as a director on 31 December 2015
29 Jan 2016 TM01 Termination of appointment of St John Stott as a director on 31 December 2015
29 Jan 2016 AP03 Appointment of Mr Mark Lorimer Widders as a secretary on 31 December 2015
29 Jan 2016 TM02 Termination of appointment of St John Stott as a secretary on 31 December 2015
29 Jan 2016 AP01 Appointment of Mr Mark Lorimer Widders as a director on 31 December 2015
19 Feb 2015 CERTNM Company name changed ensco 1117 LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
19 Feb 2015 AP03 Appointment of Mr St John Stott as a secretary on 19 February 2015
19 Feb 2015 AP01 Appointment of Mr St John Stott as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Michael James Ward as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 19 February 2015
19 Feb 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 19 February 2015
19 Feb 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA on 19 February 2015
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted