COAST PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
26/03/2326 March 2023 | Application to strike the company off the register |
26/03/2326 March 2023 | Previous accounting period shortened from 2024-01-31 to 2023-03-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/11/2114 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
08/10/218 October 2021 | Notification of Peter Adams as a person with significant control on 2021-10-04 |
08/10/218 October 2021 | Appointment of Mr Peter Adams as a director on 2021-10-04 |
08/10/218 October 2021 | Registered office address changed from 34 Clarkes Road Harwich Essex CO12 4LL England to 76 High Street Walton on the Naze CO14 8AD on 2021-10-08 |
08/10/218 October 2021 | Termination of appointment of Liam Michael Campbell as a director on 2021-10-04 |
08/10/218 October 2021 | Cessation of Liam Michael Campbell as a person with significant control on 2021-10-04 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-17 with updates |
05/03/215 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
05/03/215 March 2021 | PREVSHO FROM 30/06/2021 TO 31/01/2021 |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 34 CLARKE'S ROAD CLARKES ROAD HARWICH ESSEX CO12 4LL ENGLAND |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 6B CLAIRE ROAD KIRBY CROSS FRINTON-ON-SEA CO13 0LY UNITED KINGDOM |
05/03/215 March 2021 | DIRECTOR APPOINTED MR LIAM MICHAEL CAMPBELL |
05/03/215 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MICHAEL CAMPBELL |
05/03/215 March 2021 | CESSATION OF PETER ERIC ADAMS AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/02/2019 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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