Advanced company searchLink opens in new window

CODRINGTON LIMITED

Company number 05909813

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DS01 Application to strike the company off the register
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
13 Sep 2012 CH03 Secretary's details changed for Mr Simon Hopkins on 23 April 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
25 May 2012 AD01 Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 25 May 2012
22 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
19 May 2011 AA Total exemption full accounts made up to 31 August 2010
17 May 2011 AP03 Appointment of Mr Simon Hopkins as a secretary
17 May 2011 TM02 Termination of appointment of Terry Nichols as a secretary
17 May 2011 AD01 Registered office address changed from C/O Wheeler Nichols 41 Bath Road Swindon Wiltshire SN1 4AS on 17 May 2011
20 Apr 2011 CH01 Director's details changed for Mrs Elizabeth Joan Carveth Blackburn on 29 March 2011
14 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009
19 May 2010 AA Total exemption full accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 17/08/09; full list of members
01 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
29 Aug 2008 363a Return made up to 17/08/08; full list of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB
29 Aug 2008 353 Location of register of members
29 Aug 2008 190 Location of debenture register