About

Registered Number: 06474564
Date of Incorporation: 16/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: King Street House 15, Upper King Street, Norwich, Norfolk, NR3 1RB

 

Corporate Mailing Services Ltd was registered on 16 January 2008 and are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Woolacott, Michael George, Weston, Timothy John, Jennings, David William for Corporate Mailing Services Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLACOTT, Michael George 25 February 2010 - 1
JENNINGS, David William 16 January 2008 25 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Timothy John 16 January 2008 04 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2014
LIQ MISC - N/A 21 January 2014
4.46 - Notice of vacation of office by Voluntary Liquidator 16 August 2013
AD01 - Change of registered office address 01 May 2013
RESOLUTIONS - N/A 16 April 2013
4.20 - N/A 16 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2013
1.4 - Notice of completion of voluntary arrangement 04 April 2013
AA - Annual Accounts 05 January 2013
1.14 - N/A 19 March 2012
1.1 - Report of meeting approving voluntary arrangement 16 March 2012
1.11 - N/A 29 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AP01 - Appointment of director 25 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 2011 Outstanding

N/A

Debenture 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.