About

Registered Number: 05203327
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Wansdyke Business Services Centre Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, BA3 2BB,

 

Based in Radstock, Nuevo Costa Accommodation Ltd was founded on 11 August 2004. We do not know the number of employees at the business. This organisation has 2 directors listed as Cruickshank, Angela Maureen, Cruickshank, Joshua Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Angela Maureen 01 September 2004 - 1
CRUICKSHANK, Joshua Alan 29 July 2007 15 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 24 October 2016
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 10 May 2016
AD01 - Change of registered office address 25 April 2016
DS02 - Withdrawal of striking off application by a company 18 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 14 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 08 May 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 09 May 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 13 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
363s - Annual Return 13 October 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
CERTNM - Change of name certificate 26 August 2004
CERTNM - Change of name certificate 18 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.