COASTALWISE LTD

Company Documents

DateDescription
05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Rgency House 45-53 Horley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

25/07/2325 July 2023 Registered office address changed from The Work Box Ferris Town Truro TR1 3JJ England to Cowgill Holloway Business Recovery Llp Rgency House 45-53 Horley New Road Bolton BL1 4QR on 2023-07-25

View Document

25/07/2325 July 2023 Statement of affairs

View Document

25/07/2325 July 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Change of details for Mr Clive Kessell as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Notification of Allen James Watts as a person with significant control on 2022-04-05

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM SQUARE SAIL HOUSE CHARLESTOWN ROAD ST. AUSTELL CORNWALL PL25 3NJ

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM KESSELL / 14/11/2018

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES WATTS / 27/05/2015

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE OLD POTTERY CHARLESTOWN ROAD ST. AUSTELL CORNWALL PL25 3NL UNITED KINGDOM

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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