About

Registered Number: 03103446
Date of Incorporation: 19/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Founded in 1995, Cole Property Maintenance Ltd have registered office in High Wycombe, it's status is listed as "Dissolved". This business has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROWD, Marie Ann 19 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Norma Ann 19 September 1995 16 June 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 28 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
PSC07 - N/A 28 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 11 September 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 17 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
363s - Annual Return 04 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 26 September 1995
NEWINC - New incorporation documents 19 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.