Advanced company searchLink opens in new window

THE COD END LIMITED

Company number 07984225

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
23 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AP01 Appointment of Mrs Susan Frances Martin as a director
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
10 Mar 2014 CH01 Director's details changed for Amy Martin on 3 March 2014
06 Mar 2014 AD01 Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD England on 6 March 2014
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
24 May 2012 AP01 Appointment of Amy Martin as a director
11 May 2012 TM01 Termination of appointment of Kerry Martin as a director
09 Mar 2012 NEWINC Incorporation