COASTLINE CARS LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory defer dissolution. 2021-09-21 View Report
Insolvency. Liquidation compulsory completion. 2021-09-20 View Report
Insolvency. Liquidation compulsory winding up order. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2018-01-13 View Report
Persons with significant control. Cessation date: 2017-11-15. Psc name: Nicola Francis Chediak. 2017-11-17 View Report
Officers. Termination date: 2017-11-15. Officer name: Nicola Francis Chediak. 2017-11-17 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-01-14 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-10-26 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-10-24 View Report
Officers. Officer name: Mrs Nicola Francis Chediak. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Officers. Change date: 2011-03-24. Officer name: Mr John Jude Chediak. 2012-02-16 View Report
Officers. Officer name: Mr John Jude Chediak. Change date: 2011-08-26. 2012-02-16 View Report
Officers. Change date: 2011-08-26. Officer name: Mr John Jude Chediak. 2012-02-16 View Report
Officers. Change date: 2011-03-24. Officer name: Mr John Chediak. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type dormant. 2010-10-13 View Report
Officers. Officer name: Mr John Chediak. Change date: 2009-10-01. 2010-01-14 View Report
Officers. Officer name: John Chediak. Change date: 2009-10-01. 2010-01-14 View Report
Officers. Description: Appointment terminated director chandra ashfield. 2009-01-20 View Report
Officers. Description: Appointment terminated secretary poole nominees ii LIMITED. 2009-01-20 View Report
Officers. Description: Director and secretary appointed john chediak. 2009-01-20 View Report
Incorporation. Incorporation company. 2009-01-13 View Report