Advanced company searchLink opens in new window

COAST 2 COAST CARE LTD

Company number 07120230

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 3
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 TM01 Termination of appointment of Stephen Jones as a director
30 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
29 Feb 2012 AP01 Appointment of Ms Amanda Jayne Williams as a director
29 Feb 2012 AP01 Appointment of Mr John Frederick Williams as a director
29 Feb 2012 AP01 Appointment of Mr Stephen Paul Jones as a director
29 Feb 2012 TM01 Termination of appointment of Keith Partridge as a director
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 3
23 Feb 2012 CERTNM Company name changed coast 2 coast leisure LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
22 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)