SOUTH COAST PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 06229737 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 5 days |
SUMMARY
SOUTH COAST PROJECTS LIMITED is an dissolved private limited company with number 06229737. It was incorporated 17 years, 1 month, 4 days ago, on 27 April 2007 and it was dissolved 8 years, 7 months, 5 days ago, on 27 October 2015. The company address is Barbican House 36 New Street Barbican House 36 New Street, Plymouth, PL1 2NA, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous extended
Date: 29 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Old address: Kelly Park, St Dominick Saltash Cornwall PL12 6SQ
Change date: 2012-12-06
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Wilkins
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-27
Officer name: Richard James Pillar
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Russell Baylis
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / russell baylis / 30/06/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
C/O THE ACCOUNTANCY PARTNERSHIP SUITE1 CITY REACH,LONDON,E14 9NN
Number: | 11939993 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.C. PLASTIC HANDRAILS LIMITED
UNIT 3 TEAM VALLEY BRUSH FACTORY,SWALWELL,NE16 3BY
Number: | 03317034 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BYNON AVENUE,BEXLEYHEATH,DA7 4DP
Number: | 10596373 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLS EDUCATIONAL SUPPLIES LIMITED
CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE
Number: | 04047119 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS CONTROL SYSTEMS LIMITED
20 OGLEY HAY ROAD,BURNTWOOD STAFFORDSHIRE,WS7 2PH
Number: | 02438012 |
Status: | ACTIVE |
Category: | Private Limited Company |
30B SOUTHGATE,CHICHESTER,PO19 1DP
Number: | 08323821 |
Status: | ACTIVE |
Category: | Private Limited Company |