Advanced company searchLink opens in new window

CODEWORKS ENTERPRISES LIMITED

Company number 05664524

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)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
26 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 July 2016
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
18 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
15 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 AD01 Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 2 August 2013
01 Aug 2013 4.20 Statement of affairs with form 4.19
01 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 25,000
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
14 Aug 2011 TM01 Termination of appointment of John Mcdonald as a director
10 Jan 2011 AA Full accounts made up to 31 March 2010
05 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for Mrs Marissa Anne Samme on 30 November 2010
05 Jan 2011 CH01 Director's details changed for Mr Colin Thompson Hewitt on 30 November 2010
05 Jan 2011 CH01 Director's details changed for Mr John James Mcdonald on 30 November 2010