COASTFIRE LIMITED
Status | DISSOLVED |
Company No. | 05688615 |
Category | Private Limited Company |
Incorporated | 26 Jan 2006 |
Age | 18 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 17 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Feb 2015
Action Date: 01 Jun 2014
Category: Capital
Type: SH01
Capital : 132 GBP
Date: 2014-06-01
Documents
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
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
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
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
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Warburton
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Resolution
Date: 10 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
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
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Some Companies
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 07711573 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WHITECHAPEL ROAD,,LONDON,,E1 1EW
Number: | 11120991 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINDSOR CRESCENT,WEMBLEY,HA9 9AW
Number: | 10905631 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05094819 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE, 80 GUILDFORD STREET,SURREY,KT16 9AD
Number: | 06403508 |
Status: | ACTIVE |
Category: | Private Limited Company |
82-83 HIGH STREET, ETON,BERKSHIRE,SL4 6AF
Number: | 03205836 |
Status: | ACTIVE |
Category: | Private Limited Company |