About

Registered Number: 04190183
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 56 Church Street, Lancaster, LA1 1LH,

 

Coach House Developments (Lancaster) Ltd was registered on 29 March 2001 and has its registered office in Lancaster, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Deborah Platten 08 February 2016 - 1
ROBINSON, Kim 29 March 2001 06 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 28 October 2016
AA - Annual Accounts 17 August 2016
AA01 - Change of accounting reference date 10 August 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AD01 - Change of registered office address 11 April 2016
AA - Annual Accounts 15 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AP03 - Appointment of secretary 08 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 13 June 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 19 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.