About

Registered Number: 04728210
Date of Incorporation: 09/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: Building 3, Stanmore Industrial Estate, Bridgnorth, Shropshire, WV15 5HP

 

Based in Bridgnorth in Shropshire, Coram Shower Pods Ltd was established in 2003, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDE, Maurice 14 April 2003 19 December 2008 1
NARDONE, Jim 01 June 2011 01 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
RESOLUTIONS - N/A 25 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2018
SH19 - Statement of capital 25 September 2018
CAP-SS - N/A 25 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 09 June 2015
MR01 - N/A 02 January 2015
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
123 - Notice of increase in nominal capital 03 June 2003
225 - Change of Accounting Reference Date 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
CERTNM - Change of name certificate 16 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Outstanding

N/A

Debenture 20 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.