Advanced company searchLink opens in new window

CODY LIMITED

Company number 06455609

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
29 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40
21 Dec 2015 TM01 Termination of appointment of Jane Shuck as a director on 1 November 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 40
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 40
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
16 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 1St Floor, Embsay Mill Skipton Road Skipton BD23 6QF on 24 October 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Ms Tracy Ward on 1 January 2010
02 Mar 2010 CH01 Director's details changed for Mr Peter Andrew Gregory on 1 January 2010