About

Registered Number: 04775621
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 2 months ago)
Registered Address: MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT

 

Coombe Grange Ltd was founded on 23 May 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTER, Iain Graham 23 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
AD01 - Change of registered office address 12 September 2014
RESOLUTIONS - N/A 11 September 2014
4.20 - N/A 11 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 03 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 29 May 2008
363s - Annual Return 28 June 2007
AAMD - Amended Accounts 28 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 05 June 2006
225 - Change of Accounting Reference Date 31 May 2006
RESOLUTIONS - N/A 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 31 May 2005
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 26 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.