Hexham
Northumberland
NE46 4EE
Website | www.coastline-glass.co.uk |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£140,421 |
Cash | £142 |
Current Liabilities | £381,272 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (17 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (17 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 13 March 2015 (17 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (17 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (17 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (17 pages) |
2 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Statement of affairs with form 4.19 (13 pages) |
21 March 2013 | Statement of affairs with form 4.19 (13 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages) |
12 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Incorporation (15 pages) |
27 May 2010 | Incorporation (15 pages) |