Advanced company searchLink opens in new window

THE CODRINGTON FOUNDATION

Company number 04146503

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)
06 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2009 4.43 Notice of final account prior to dissolution
21 Mar 2009 287 Registered office changed on 21/03/2009 from 31-33 sutton street off bath row holloway head birmingham B1 1PE
20 Mar 2009 4.31 Appointment of a liquidator
19 Jun 2008 COCOMP Order of court to wind up
24 Apr 2008 288b Appointment Terminated Director lilieth dennis
24 Apr 2008 288b Appointment Terminated Director william king
23 Apr 2008 288b Appointment Terminated Director michael harrison
23 Apr 2008 288b Appointment Terminated Director martin morris
30 Jan 2007 363a Annual return made up to 24/01/07
23 Feb 2006 363s Annual return made up to 24/01/06
05 Jul 2005 AA Total exemption small company accounts made up to 31 January 2004
18 Jan 2005 363s Annual return made up to 24/01/05
15 Apr 2004 AA Total exemption small company accounts made up to 31 January 2003
18 Feb 2004 363s Annual return made up to 24/01/04
18 Feb 2004 363(288) Director's particulars changed
12 Sep 2003 288a New director appointed
12 Sep 2003 288b Director resigned
20 Mar 2003 363s Annual return made up to 24/01/03
20 Mar 2003 288a New director appointed
07 Nov 2002 AA Accounts made up to 31 January 2002
29 Oct 2002 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2002 363s Annual return made up to 24/01/02
24 Oct 2002 363(287) Registered office changed on 24/10/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/02
23 Jul 2002 GAZ1 First Gazette notice for compulsory strike-off