Advanced company searchLink opens in new window

CODAHS LIMITED

Company number 08540260

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 22 June 2021
12 Aug 2020 600 Appointment of a voluntary liquidator
12 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-23
12 Aug 2020 LIQ01 Declaration of solvency
10 Aug 2020 AD01 Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 10 August 2020
24 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 AP03 Appointment of Ms Kim Targett-Adams as a secretary on 3 May 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
02 Mar 2017 CH01 Director's details changed for Mr David Andrew Hawkins on 2 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
03 Mar 2016 CH01 Director's details changed for Mr David Andrew Hawkins on 3 March 2016
10 Aug 2015 AA Total exemption full accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
09 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
05 Jun 2013 AD01 Registered office address changed from the Rise Water Stratford Road Buckingham MK18 4NU England on 5 June 2013
04 Jun 2013 AP04 Appointment of Ascot Drummond Secretarial Ltd as a secretary