COASTAL HEATING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2025-02-01 |
09/02/249 February 2024 | Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH England to Prospect House Rouen Road Norwich NR1 1RE on 2024-02-09 |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Statement of affairs |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Resolutions |
02/02/242 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/08/2322 August 2023 | Cessation of Joseph Millar as a person with significant control on 2023-07-01 |
22/08/2322 August 2023 | Termination of appointment of Joseph Millar as a director on 2023-01-01 |
22/08/2322 August 2023 | Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2023-07-01 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Notification of Joseph Millar as a person with significant control on 2023-01-01 |
26/06/2326 June 2023 | Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2023-01-01 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Appointment of Mr Joseph Millar as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-08 with updates |
09/08/219 August 2021 | Registered office address changed from 2C Station Road Mundesley NR11 8JH United Kingdom to 13 Britons Lane Close Beeston Regis Sheringham NR26 8SH on 2021-08-09 |
15/07/2115 July 2021 | Certificate of change of name |
15/07/2115 July 2021 | Resolutions |
07/07/217 July 2021 | Termination of appointment of Peter Thomas Carpenter as a director on 2021-07-01 |
17/06/2117 June 2021 | Cessation of Peter Carpenter as a person with significant control on 2021-05-06 |
17/06/2117 June 2021 | Termination of appointment of Richard Shaun Moore as a director on 2021-05-06 |
17/06/2117 June 2021 | Cessation of Matt 778 Ltd as a person with significant control on 2021-05-06 |
17/06/2117 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-12-31 |
17/06/2117 June 2021 | Change of details for Abn Consultancy (Norfolk) Ltd as a person with significant control on 2021-05-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
08/08/208 August 2020 | DIRECTOR APPOINTED MR RICHARD MOORE |
08/08/208 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ALEXANDER BATTRICK-NEWALL / 07/08/2020 |
08/08/208 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT 778 LTD |
08/08/208 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABN CONSULTANCY (NORFOLK) LTD |
08/08/208 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER CARPENTER / 07/08/2020 |
28/07/2028 July 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
09/07/209 July 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 51000 |
15/05/2015 May 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 50000 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS CARPENTER / 15/05/2020 |
06/05/206 May 2020 | DIRECTOR APPOINTED MR STEFAN ALEXANDER BATTRICK-NEWALL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
05/04/205 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS CARPENTER |
09/10/199 October 2019 | CESSATION OF SANDRA CARPENTER AS A PSC |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
14/12/1814 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / SANDRA CARPENTER / 01/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/04/174 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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