Advanced company searchLink opens in new window

COODART LIMITED

Company number 07693863

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)
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 AD01 Registered office address changed from 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR to 62 Brandon Parade Leamington Spa CV32 4JE on 5 November 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 CH01 Director's details changed for Philip John Stoddart on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Gary Lee Cooper on 29 July 2019
29 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 PSC04 Change of details for Philip John Stoddart as a person with significant control on 6 July 2016
03 Jul 2017 PSC04 Change of details for Mr Gary Lee Cooper as a person with significant control on 6 July 2016
18 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
18 Aug 2016 CH01 Director's details changed for Philp John Stoddart on 18 August 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Philp John Stoddart on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Gary Lee Cooper on 27 July 2015
22 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
04 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013