Advanced company searchLink opens in new window

CODA PARTNERSHIP LIMITED

Company number 04128327

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)
19 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
27 Nov 2009 4.68 Liquidators' statement of receipts and payments to 23 October 2009
24 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
20 Nov 2008 4.20 Statement of affairs with form 4.19
04 Nov 2008 287 Registered office changed on 04/11/2008 from 1 queen street derby derbyshire DE1 3DL
04 Nov 2008 600 Appointment of a voluntary liquidator
24 Jul 2008 288b Appointment Terminated Secretary marsden walker LIMITED
12 Feb 2008 225 Accounting reference date extended from 28/02/08 to 31/03/08
12 Feb 2008 363a Return made up to 20/12/07; full list of members
23 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
10 Apr 2007 363a Return made up to 20/12/06; full list of members
10 Apr 2007 288b Secretary resigned
06 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
24 Aug 2006 288a New secretary appointed
24 Aug 2006 287 Registered office changed on 24/08/06 from: 44 friar gate derby DE1 1DA
10 Feb 2006 288b Director resigned
02 Feb 2006 AA Total exemption small company accounts made up to 28 February 2005
20 Jan 2006 363s Return made up to 20/12/05; full list of members
20 Jan 2006 363(288) Director resigned
20 Jan 2006 363(287) Registered office changed on 20/01/06
12 Jan 2006 288b Secretary resigned
12 Jan 2006 288a New secretary appointed
05 Jan 2006 287 Registered office changed on 05/01/06 from: 1 queen street derby derbyshire DE1 3DL