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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYTER, Iain Graham | 23 May 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 26 September 2008 | Outstanding |
N/A |