CAPITAL AND COASTAL LPM LTD

Central Central, Bournemouth, BH4 0GQ, Dorset, United Kingdom
StatusDISSOLVED
Company No.09064578
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 29 days

SUMMARY

CAPITAL AND COASTAL LPM LTD is an dissolved private limited company with number 09064578. It was incorporated 10 years, 28 days ago, on 30 May 2014 and it was dissolved 4 years, 7 months, 29 days ago, on 29 October 2019. The company address is Central Central, Bournemouth, BH4 0GQ, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 9 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA United Kingdom

New address: PO Box 9280 Central Central Administration Hub Bournemouth Dorset BH4 0GQ

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Michael Vincent Riley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Meadows

Termination date: 2016-05-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-28

Old address: 31/33 Commercial Road Poole Dorset BH14 0HU

New address: 9 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRN CORPORATION LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07285814
Status:ACTIVE
Category:Private Limited Company

LETTING LOCATIONS LIMITED

63 HOPE ROAD,CHESHIRE,M33 3DU

Number:05143739
Status:ACTIVE
Category:Private Limited Company

PATRICK CS LIMITED

43 BURLINGHAM AVENUE,WIRRAL,CH48 8AL

Number:09276907
Status:ACTIVE
Category:Private Limited Company

RLK CARE LIMITED

77 WOODLAND ROAD,HINCKLEY,LE10 1JF

Number:09502561
Status:ACTIVE
Category:Private Limited Company

ROWAN ACER LIMITED

16 BEECH HILL ROAD,,S10 2SB

Number:03029962
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY CONSTRUCTION LIMITED

24 MELLTOWNS GREEN,THIRSK,YO7 4LL

Number:07667117
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