- Company Overview for CODEJAMES LIMITED (05288608)
- Filing history for CODEJAMES LIMITED (05288608)
- People for CODEJAMES LIMITED (05288608)
- Insolvency for CODEJAMES LIMITED (05288608)
- More for CODEJAMES LIMITED (05288608)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Dec 2016 | AD01 | Registered office address changed from The Cottage Nursery Farm Two Dales Matlock DE4 5LN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 December 2016 | |
22 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | 4.70 | Declaration of solvency | |
21 Sep 2016 | AD01 | Registered office address changed from James Smith Scotland Nurseries Ltd Butterley Lane Tansley Matlock Derbyshire DE4 5GE to The Cottage Nursery Farm Two Dales Matlock DE4 5LN on 21 September 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Peter William Reynolds on 30 June 2016 | |
04 Jul 2016 | CH03 | Secretary's details changed for Yvonne Reynolds on 30 June 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from James Smith Scotland Nurseries Ltd, Stretton Road Tansley Matlock DE4 5GE on 22 November 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Peter William Reynolds on 17 November 2009 |