About

Registered Number: 05151298
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 4 months ago)
Registered Address: Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Coach House Communications Ltd was established in 2004, it's status is listed as "Dissolved". This business has 4 directors listed as Hole, Elizabeth Helen, Hole, Charlotte Elizabeth, Knight, Nicola June, Knight, Stuart. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLE, Elizabeth Helen 01 September 2012 - 1
HOLE, Charlotte Elizabeth 04 June 2005 10 June 2005 1
KNIGHT, Nicola June 10 June 2005 15 August 2012 1
KNIGHT, Stuart 15 January 2006 31 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 08 August 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
AD01 - Change of registered office address 09 July 2013
RESOLUTIONS - N/A 04 July 2013
RESOLUTIONS - N/A 04 July 2013
4.20 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 03 September 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 30 July 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 12 October 2005
225 - Change of Accounting Reference Date 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
RESOLUTIONS - N/A 14 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
CERTNM - Change of name certificate 09 June 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.