SOUTH COAST PROJECTS LIMITED

Barbican House 36 New Street Barbican House 36 New Street, Plymouth, PL1 2NA, Devon
StatusDISSOLVED
Company No.06229737
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Wilkins

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / russell baylis / 30/06/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIOR RISK CONSULTING LIMITED

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

DEALS AND DELIVERY LIMITED

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

METAGROWTH LTD

30B SOUTHGATE,CHICHESTER,PO19 1DP

Number:08323821
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