COAST PROPERTIES SKIPPINGDALE LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O R2 ADVISORY LIMITED LEVEL 8 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM STOCKWOOD SUITE A BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

02/03/192 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.3

View Document

02/03/192 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEST INVESTMENTS LTD

View Document

21/02/1821 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/12/2017

View Document

16/10/1716 October 2017 CESSATION OF COAST PROPERTIES AND FINANCE LIMITED AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059873310005

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059873310004

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059873310003

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O R2 ADVISORY LIMITED 17 HANOVER SQUARE LONDON W1S 1BN

View Document

08/02/178 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM BRITANNIA HOUSE STOCKWOOD SUITE A LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 445 KENTON ROAD HARROW MIDDLESEX HA3 0XY ENGLAND

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/02/1520 February 2015 02/11/11 NO CHANGES

View Document

19/02/1519 February 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

05/02/155 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM BDO LLP 55 BAKER STREET LONDON W1U 7EU

View Document

13/10/1413 October 2014 ORDER OF COURT - RESTORATION

View Document

15/02/1315 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1215 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/06/1211 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2012

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011

View Document

14/11/1114 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/06/1114 June 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/06/1114 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2011

View Document

19/05/1119 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/05/1112 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/12/1022 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2010

View Document

26/08/1026 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/08/109 August 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/08/102 August 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

26/05/1026 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/04/1014 April 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY SANDIFORD

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY KELLY

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED MISLEX (514) LIMITED CERTIFICATE ISSUED ON 18/01/07

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company