CORAL COVE (DEVIZES) LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROOKS / 01/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BROOKS / 01/03/2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES BROOKS / 01/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROOKS / 02/02/2010

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BROOKS / 02/02/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

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