- Company Overview for CODARO PROPERTIES LIMITED (02119579)
- Filing history for CODARO PROPERTIES LIMITED (02119579)
- People for CODARO PROPERTIES LIMITED (02119579)
- More for CODARO PROPERTIES LIMITED (02119579)
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
|
|
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
|
|
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
|
|
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 |