About

Registered Number: 06186799
Date of Incorporation: 27/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (9 years and 8 months ago)
Registered Address: Flat One 19 Parkfield Road, Coleshill, Birmingham, Warwickshire, B46

 

Established in 2007, Coleshill & District Cars Ltd has its registered office in Birmingham, Warwickshire. We don't currently know the number of employees at this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINFIELD, Keith Ian 03 April 2007 - 1
BISHOP, Michael Brian 03 April 2007 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PINFIELD, Dawn Marie 03 April 2007 20 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
CH01 - Change of particulars for director 14 October 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 14 July 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 02 May 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 24 February 2012
DISS40 - Notice of striking-off action discontinued 07 September 2011
DISS16(SOAS) - N/A 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
TM01 - Termination of appointment of director 12 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
RESOLUTIONS - N/A 17 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.