About

Registered Number: 05464212
Date of Incorporation: 26/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: 18 Northfield Close, Horndean, Waterlooville, Hampshire, PO8 0DX

 

Coombs Property Developments (Tangmere) Ltd was founded on 26 May 2005 and are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies director is Coombs, Andrew Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOMBS, Andrew Martin 01 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 June 2010
287 - Change in situation or address of Registered Office 14 September 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 03 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
225 - Change of Accounting Reference Date 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 16 September 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2008 Outstanding

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.