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

CAERAU FC AND COMMUNITY SPORT

FORMER AMBULANCE STATION COEGNANT ROAD,MAESTEG,CF34 0TW

Number:10379399
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COUNTRYSIDE NURSERIES (UK) LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:03240837
Status:ACTIVE
Category:Private Limited Company

EDUCATION ACTIVITIES LIMITED

76-78 CHURCH STREET,CO ARMAGH,BT62 3EU

Number:NI050628
Status:ACTIVE
Category:Private Limited Company

F.C.S. CONSTRUCTION LIMITED

4A PRIMROSE HILL,MARCH,PE15 0ST

Number:03891049
Status:ACTIVE
Category:Private Limited Company

KCS RESOURCES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10812565
Status:ACTIVE
Category:Private Limited Company

TECHMUSES LTD

FLAT 3,LONDON,W11 2RN

Number:10865067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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