COASTALWISE LTD
Status | LIQUIDATION |
Company No. | 08889490 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COASTALWISE LTD is an liquidation private limited company with number 08889490. It was incorporated 10 years, 3 months, 24 days ago, on 12 February 2014. The company address is Cowgill Holloway Business Recovery Llp Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD, Bolton.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
Old address: Cowgill Holloway Business Recovery Llp Rgency House 45-53 Horley New Road Bolton BL1 4QR
Change date: 2023-12-19
New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
New address: Cowgill Holloway Business Recovery Llp Rgency House 45-53 Horley New Road Bolton BL1 4QR
Change date: 2023-07-25
Old address: The Work Box Ferris Town Truro TR1 3JJ England
Documents
Liquidation voluntary statement of affairs
Date: 25 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allen James Watts
Notification date: 2022-04-05
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Kessell
Change date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Clive William Kessell
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Old address: Square Sail House Charlestown Road St. Austell Cornwall PL25 3NJ
New address: The Work Box Ferris Town Truro TR1 3JJ
Change date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mr Allen James Watts
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Old address: The Old Pottery Charlestown Road St. Austell Cornwall PL25 3NL United Kingdom
New address: Square Sail House Charlestown Road St. Austell Cornwall PL25 3NJ
Change date: 2014-07-23
Documents
Some Companies
BOWERHILL MANAGEMENT COMPANY LIMITED
3 MANSTON CLOSE,MELKSHAM,SN12 6ND
Number: | 08686080 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRIDGEMERE HOUSE, CHESTER ROAD,WARRINGTON,WA7 3BD
Number: | 05936631 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANA AND ALBERT R BROCCOLI FOUNDATION (UK) LIMITED
10 NEW SQUARE,LONDON,WC2A 3QG
Number: | 09843188 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL027695 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROWLANDS HOUSE,BIRTLEY,DH3 2RY
Number: | 04914614 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
120 120 HIGH ROAD,EAST FINCHLEY,N2 9ED
Number: | 10956753 |
Status: | ACTIVE |
Category: | Private Limited Company |