Advanced company searchLink opens in new window

THE CODE MONKEYS LIMITED

Company number 03916686

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2013 TM01 Termination of appointment of Colin Hogg as a director on 11 February 2011
05 Apr 2013 4.68 Liquidators' statement of receipts and payments to 10 February 2013
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
28 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 February 2011
28 Feb 2011 1.4 Notice of completion of voluntary arrangement
21 Feb 2011 4.20 Statement of affairs with form 4.19
21 Feb 2011 600 Appointment of a voluntary liquidator
21 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-11
09 Feb 2011 AD01 Registered office address changed from Suite 2 &3, 4th Floor,Block B Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DG United Kingdom on 9 February 2011
05 Aug 2010 AD01 Registered office address changed from Suite 204 Field House 15 Wellington Road Dewsbury West Yorkshire WF13 1HF on 5 August 2010
05 Aug 2010 TM01 Termination of appointment of Adrian Hirst as a director
01 Jul 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Feb 2010 TM01 Termination of appointment of Janet Smith as a director
15 Feb 2010 TM02 Termination of appointment of Janet Smith as a secretary
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 209
01 Feb 2010 CH01 Director's details changed for Janet Smith on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Mark Richard Kirkby on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Adrian Stephen Hirst on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Colin Hogg on 1 October 2009
06 May 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 31/01/09; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from suite 304 field house 15 wellington road dewsbury west yorkshire WF13 1HF
18 Jun 2008 363a Return made up to 31/01/08; full list of members