Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coastline Produce Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BLAKEDEW 480 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 05016313
Record last updated Wednesday, February 8, 2017 9:16:52 AM UTC
Official Address 5 Unit Airfield Way Grange
There are 16 companies registered at this street
Postal Code BH233PE
Sector Other transportation support activities

Charts

Visits

COASTLINE PRODUCE HOLDINGS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Feb 8, 2017 Meetings of creditors Meetings of creditors
Notices Dec 23, 2015 Appointment of liquidators Appointment of liquidators
Notices Dec 23, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Dec 2, 2015 Meetings of creditors Meetings of creditors
Financials Jul 9, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Annual return Annual return
Registry Feb 3, 2014 Change of particulars for director Change of particulars for director
Financials Sep 6, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials Aug 21, 2012 Annual accounts Annual accounts
Registry Aug 16, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 16, 2012 Appointment of a man as Secretary 5016... Appointment of a man as Secretary 5016...
Registry Aug 16, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 3, 2012 Annual return Annual return
Financials Aug 30, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 25, 2011 Statement of satisfaction in full or in part of mortgage or charge 5016... Statement of satisfaction in full or in part of mortgage or charge 5016...
Registry Jan 25, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 20, 2011 Annual return Annual return
Registry Jan 20, 2011 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 21, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Jan 22, 2009 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Feb 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 8, 2008 Annual return Annual return
Financials Sep 24, 2007 Annual accounts Annual accounts
Registry Mar 31, 2007 Annual return Annual return
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Registry Jun 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 14, 2004 Shares agreement Shares agreement
Registry Mar 26, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 26, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 26, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 26, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 26, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2004 Particulars of a mortgage or charge 5016... Particulars of a mortgage or charge 5016...
Registry Mar 2, 2004 Change of name certificate Change of name certificate
Registry Mar 2, 2004 Company name change Company name change
Registry Feb 26, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 26, 2004 Resignation of a director Resignation of a director
Registry Feb 26, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 26, 2004 Appointment of a director Appointment of a director
Registry Feb 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 10, 2004 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jan 15, 2004 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)