Advanced company searchLink opens in new window

CODELAND LIMITED

Company number 04058217

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DS01 Application to strike the company off the register
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
07 Aug 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP03 Appointment of Mr Brian James Mcdougall as a secretary on 1 May 2013
01 May 2013 TM02 Termination of appointment of Andrew Michael Ebsworthy Tapson as a secretary on 1 May 2013
01 May 2013 TM01 Termination of appointment of Christopher Paul Stamper as a director on 1 May 2013
04 Feb 2013 TM01 Termination of appointment of Robert Harris as a director on 31 January 2013
27 Dec 2012 SH20 Statement by Directors
27 Dec 2012 SH19 Statement of capital on 27 December 2012
  • GBP 1
27 Dec 2012 CAP-SS Solvency Statement dated 12/12/12
27 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
30 Aug 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AP03 Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary
04 Apr 2011 TM02 Termination of appointment of William Lewis as a secretary
01 Apr 2011 TM01 Termination of appointment of William Lewis as a director
28 Feb 2011 AP01 Appointment of Mr Andrew Michael Ebsworthy Tapson as a director
07 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5,000,000
15 Jan 2010 CH01 Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010