Advanced company searchLink opens in new window

COASTFRAME TWO LIMITED

Company number 00497804

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
15 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Roger William Walters as a director on 28 May 2015
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2015 TM01 Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015
04 Jun 2015 AP01 Appointment of Trevor Andrew Ballard as a director on 28 May 2015
03 Jun 2015 AD01 Registered office address changed from Clipper Road Leicester LE4 9JE to Coastframe Two Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015
03 Jun 2015 TM01 Termination of appointment of Robert David Flowers as a director on 28 May 2015
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2014
02 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,000

Statement of capital on 2015-03-19
  • GBP 21,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 21,000
04 Mar 2014 CH01 Director's details changed for Michael David Bartoszewicz on 1 January 2011
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Robert David Flowers on 7 December 2011
14 Dec 2011 CH01 Director's details changed for Brian Stanley Davinson on 7 December 2011
15 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Michael David Bartoszewicz on 1 April 2010