Advanced company searchLink opens in new window

CODAN FINANCE LIMITED

Company number 06883932

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2017 TM01 Termination of appointment of Gavin Wilkinson as a director on 2 November 2017
30 Mar 2017 AD01 Registered office address changed from St Marks Court Chart Way Horsham West Sussex to 30 Finsbury Square London EC2P 2YU on 30 March 2017
25 Mar 2017 4.70 Declaration of solvency
25 Mar 2017 600 Appointment of a voluntary liquidator
25 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Gavin Wilkinson on 20 May 2016
25 May 2016 AP01 Appointment of Peter Martin White as a director on 25 May 2016
26 Apr 2016 MISC Psc register
31 Mar 2016 TM01 Termination of appointment of Martin David Postles as a director on 21 March 2016
30 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • DKK 102.93601
22 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 TM01 Termination of appointment of Martin Hinton as a director on 28 July 2015
12 Dec 2014 AP01 Appointment of Gavin Wilkinson as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of Martin Philip Jarman as a director on 11 December 2014
27 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • DKK 102.93601
03 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 CH01 Director's details changed for Mr Martin Postles on 19 May 2014
08 Aug 2014 CH01 Director's details changed for Martin Hinton on 19 May 2014
07 Aug 2014 CH01 Director's details changed for Mr Ian Adam Craston on 19 May 2014
02 Jul 2014 CH01 Director's details changed for Martin Philip Jarman on 19 May 2014
10 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD