Advanced company searchLink opens in new window

CODEWAY FINANCE LIMITED

Company number 00791081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
19 Jul 2016 TM02 Termination of appointment of William Roche as a secretary on 30 April 2016
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 CH01 Director's details changed for Mr Kristopher Alan Baldwin on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Toby Wheeler as a director on 18 August 2015
13 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
08 Jul 2015 AP01 Appointment of Mr Kristopher Alan Baldwin as a director on 29 June 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
28 Nov 2013 AP01 Appointment of Toby Wheeler as a director
28 Nov 2013 AP03 Appointment of William Roche as a secretary
28 Nov 2013 TM01 Termination of appointment of Shaun Johnson as a director
28 Nov 2013 TM01 Termination of appointment of Nicola Rose as a director
18 Nov 2013 AD04 Register(s) moved to registered office address
18 Nov 2013 AD01 Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE on 18 November 2013
18 Nov 2013 TM02 Termination of appointment of Shaun Johnson as a secretary
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Mar 2012 CH03 Secretary's details changed for Shaun David Johnson on 14 February 2012
19 Mar 2012 CH01 Director's details changed for Nicola Carolyn Rose on 14 February 2012