About

Registered Number: 04846101
Date of Incorporation: 25/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Based in East Yorkshire, Coastal Breakers Marine Ltd was established in 2003, it's status is listed as "Dissolved". There are no directors listed for Coastal Breakers Marine Ltd in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
PSC04 - N/A 09 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS02 - Withdrawal of striking off application by a company 28 October 2016
DS01 - Striking off application by a company 20 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 03 August 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.