Founded in 2002, Coleridge (Wednesbury 1) Ltd have registered office in London, it's status at Companies House is "Dissolved". Coleridge (Wednesbury 1) Ltd does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 30 April 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
AD01 - Change of registered office address | 11 April 2016 | |
RESOLUTIONS - N/A | 08 April 2016 | |
4.70 - N/A | 08 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
MR04 - N/A | 12 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
CH02 - Change of particulars for corporate director | 03 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
CH01 - Change of particulars for director | 26 November 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
RESOLUTIONS - N/A | 28 March 2012 | |
AR01 - Annual Return | 19 April 2011 | |
CH04 - Change of particulars for corporate secretary | 21 December 2010 | |
CH04 - Change of particulars for corporate secretary | 21 September 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH02 - Change of particulars for corporate director | 14 April 2010 | |
CH04 - Change of particulars for corporate secretary | 14 April 2010 | |
TM01 - Termination of appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AA - Annual Accounts | 21 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
RESOLUTIONS - N/A | 10 August 2009 | |
363a - Annual Return | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2008 | |
225 - Change of Accounting Reference Date | 14 January 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
363s - Annual Return | 22 April 2003 | |
CERTNM - Change of name certificate | 26 March 2003 | |
225 - Change of Accounting Reference Date | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
287 - Change in situation or address of Registered Office | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2002 | |
RESOLUTIONS - N/A | 02 November 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
353 - Register of members | 26 April 2002 | |
225 - Change of Accounting Reference Date | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 24 April 2002 | |
NEWINC - New incorporation documents | 11 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2012 | Fully Satisfied |
N/A |
Deed of accession and charge | 28 August 2009 | Fully Satisfied |
N/A |
Debenture | 08 November 2002 | Fully Satisfied |
N/A |
Legal charge | 08 November 2002 | Fully Satisfied |
N/A |
Supplemental deed (supplemental to a deed dated 18 august 1998) | 16 April 2002 | Fully Satisfied |
N/A |
Deed of charge over shares | 16 April 2002 | Fully Satisfied |
N/A |
Supplemental deed | 16 April 2002 | Fully Satisfied |
N/A |