About

Registered Number: 05221500
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

 

Coach House Soft Furnishings Ltd was registered on 03 September 2004. Heffernan, Sally, Hilliard, Julie are listed as directors of the company. 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
HEFFERNAN, Sally 03 September 2004 - 1
HILLIARD, Julie 03 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 18 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 23 September 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.