About

Registered Number: 05221511
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 9 months ago)
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Colemere Services Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, David John 03 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.68 - Liquidator's statement of receipts and payments 06 December 2013
RESOLUTIONS - N/A 13 November 2012
RESOLUTIONS - N/A 13 November 2012
F10.2 - N/A 13 November 2012
4.20 - N/A 13 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 06 September 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 14 March 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 15 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
225 - Change of Accounting Reference Date 01 July 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.