Advanced company searchLink opens in new window

CODA MERCHANT LTD

Company number 05651092

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 DS01 Application to strike the company off the register
08 Feb 2017 AD01 Registered office address changed from Lunnclough 10 Kaffir Road Edgerton Huddersfield HD2 2AN to Bcl House Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 8 February 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
15 Jul 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
24 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 TM01 Termination of appointment of Anthony Nicholas Ruddiman as a director on 18 March 2015
24 Mar 2015 AP01 Appointment of Mr Luke Alexander Ruddiman as a director on 18 March 2015
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AD01 Registered office address changed from C/O Anthony Ruddiman Estate Buildings Entrance 2, First Floor Railway Street Huddersfield West Yorkshire HD1 1JY United Kingdom on 15 August 2012
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 December 2011
  • GBP 100
28 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Hilltop Farm, the Green Sharlston Common Wakefield Yorkshire WF4 1EF on 15 December 2011
13 Dec 2011 TM01 Termination of appointment of Geoffrey Cook as a director
13 Dec 2011 TM02 Termination of appointment of Heather Burgan Cook as a secretary
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders