COASTFIRE LIMITED

23 Tormead Road 23 Tormead Road, Surrey, GU1 2JA
StatusDISSOLVED
Company No.05688615
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 29 days

SUMMARY

COASTFIRE LIMITED is an dissolved private limited company with number 05688615. It was incorporated 18 years, 4 months, 20 days ago, on 26 January 2006 and it was dissolved 2 years, 29 days ago, on 17 May 2022. The company address is 23 Tormead Road 23 Tormead Road, Surrey, GU1 2JA.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-31

Officer name: Mrs Carol Antill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Carol Sara Antill

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-25

Officer name: Mr Jonathan Antill

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Sara Antill

Termination date: 2020-03-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: Carol Antill

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Antill

Notification date: 2019-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Teresa Warburton

Termination date: 2019-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Teresa Warburton

Termination date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Denny

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Derek Denny

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Capital : 132 GBP

Date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Warburton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Nigel Edward Warburton

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-10

Officer name: Jacqueline Teresa Warburton

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Jacqueline Teresa Warburton

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Edward Warburton

Change date: 2011-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Jonathan Edwin Antill

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Carol Sara Antill

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-10

Officer name: Carol Sara Antill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Sara Antill

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Edward Warburton

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Jonathan Edwin Antill

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Teresa Warburton

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Resolution

Date: 10 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 26 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR FREEHOLD PROPERTIES LTD

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:07711573
Status:ACTIVE
Category:Private Limited Company

BDF FOOD LTD

16-18 WHITECHAPEL ROAD,,LONDON,,E1 1EW

Number:11120991
Status:ACTIVE
Category:Private Limited Company

DANSVI LTD

12 WINDSOR CRESCENT,WEMBLEY,HA9 9AW

Number:10905631
Status:ACTIVE
Category:Private Limited Company

E-SUPPORT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05094819
Status:ACTIVE
Category:Private Limited Company

ERSKINE PRODUCTS UK LIMITED

DRAKE HOUSE, 80 GUILDFORD STREET,SURREY,KT16 9AD

Number:06403508
Status:ACTIVE
Category:Private Limited Company

GILBEY'S RESTAURANT LIMITED

82-83 HIGH STREET, ETON,BERKSHIRE,SL4 6AF

Number:03205836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source