Coastal Group Limited was dissolved on 2023-02-28.
Coastal Group was a private limited company that was situated at 48-52 Penny Lane, Liverpool, L18 1DG, ENGLAND. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2016-04-10) was run by 1 director.
Director Liam Q. who was appointed on 10 April 2016.
The company was classified as "other activities of employment placement agencies" (78109).
According to the official data, there was a name alteration on 2017-06-16, their previous name was L. Quigley.
The latest confirmation statement was filed on 2018-04-09 and last time the statutory accounts were filed was on 30 April 2017.
Coastal Group Limited Address / Contact
Office Address
48-52 Penny Lane
Town
Liverpool
Post code
L18 1DG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10114461
Date of Incorporation
Sun, 10th Apr 2016
Date of Dissolution
Tue, 28th Feb 2023
Industry
Other activities of employment placement agencies
End of financial Year
29th April
Company age
7 years old
Account next due date
Tue, 30th Apr 2019
Account last made up date
Sun, 30th Apr 2017
Next confirmation statement due date
Tue, 23rd Apr 2019
Last confirmation statement dated
Mon, 9th Apr 2018
Company staff
Liam Q.
Position: Director
Appointed: 10 April 2016
People with significant control
Liam Q.
Notified on
9 April 2017
Nature of control:
75,01-100% shares
Company previous names
L. Quigley
June 16, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
Balance Sheet
Current Assets
4 306
Other
Amount Specific Advance Or Credit Directors
3 419
Amount Specific Advance Or Credit Made In Period Directors
17 419
Amount Specific Advance Or Credit Repaid In Period Directors
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
gazette
Free Download
(1 page)
MR04
Statement of satisfaction of charge in full
filed on: 17th, February 2021
mortgage
Free Download
(1 page)
MR04
Statement of satisfaction of charge in full
filed on: 17th, February 2021
mortgage
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
MR01
Registration of charge 101144610002, created on Wed, 20th Feb 2019
filed on: 21st, February 2019
mortgage
Free Download
(8 pages)
AA01
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 31st, January 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 18th, April 2018
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 101144610001, created on Fri, 26th Jan 2018
filed on: 5th, February 2018
mortgage
Free Download
(17 pages)
AA
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 10th, January 2018
accounts
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Fri, 16th Jun 2017
filed on: 16th, June 2017
resolution
Free Download
(3 pages)
AD01
Change of registered address from 2 Acacia Close Barrow-in-Furness LA13 0JJ England on Fri, 16th Jun 2017 to 48-52 Penny Lane Liverpool L18 1DG
filed on: 16th, June 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 13th, June 2017
confirmation statement
Free Download
(5 pages)
NEWINC
Certificate of incorporation
filed on: 10th, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.