Advanced company searchLink opens in new window

CODARO PROPERTIES LIMITED

Company number 02119579

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 80
19 Jul 2016 AP01 Appointment of Mr Ian Hart as a director on 18 May 2015
19 Jul 2016 AP01 Appointment of Mrs Susanne Hart as a director on 18 May 2015
19 Jul 2016 TM01 Termination of appointment of Trevor Roy Pettifer as a director on 18 May 2015
19 Jul 2016 AP04 Appointment of Hills & Peeks Secretaries Limited as a secretary on 18 May 2015
19 Jul 2016 TM01 Termination of appointment of John Desmond Madell as a director on 18 May 2015
19 Jul 2016 AD01 Registered office address changed from Manor Lodge 162 Elmer Road Middleton on Sea West Sussex PO22 6JA to 40 Oxford Road Worthing West Sussex BN11 1UT on 19 July 2016
19 Jul 2016 TM02 Termination of appointment of John Desmond Madell as a secretary on 18 May 2015
19 Jul 2016 TM01 Termination of appointment of Nigel Starkey Land as a director on 18 May 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
21 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Apr 2013 AD02 Register inspection address has been changed from C/O Mr J Madell 55 Harbour Road Pagham Bognor Regis West Sussex PO21 4TF United Kingdom
15 Apr 2013 CH01 Director's details changed for John Desmond Madell on 30 June 2012
15 Apr 2013 AD04 Register(s) moved to registered office address
15 Apr 2013 CH03 Secretary's details changed for John Desmond Madell on 30 June 2012
12 Apr 2013 TM01 Termination of appointment of Charles Boughton-Leigh as a director
25 Feb 2013 AD01 Registered office address changed from , 55 Harbour Road, Pagham, Bognor Regis, West Sussex, PO21 4TF on 25 February 2013