Advanced company searchLink opens in new window

CODESNAP LIMITED

Company number 06709485

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2013 DS01 Application to strike the company off the register
05 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
25 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 6
29 May 2013 AD01 Registered office address changed from the Mill Congleton Road Talke Stoke-on-Trent Staffordshire ST7 1NE England on 29 May 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
22 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 8 Kite Grove Kidsgrove Stoke-on-Trent Staffordshire ST7 4XW United Kingdom on 22 November 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Aug 2011 AAMD Amended accounts made up to 31 August 2010
17 Jun 2011 AD01 Registered office address changed from the Mill Congleton Road Talke Stoke on Trent Staffordshire ST7 2PT England on 17 June 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr James Ellis Gilliver on 29 September 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Mar 2010 TM02 Termination of appointment of Neil Gaskell as a secretary
05 Mar 2010 TM01 Termination of appointment of Neil Gaskell as a director
12 Jan 2010 TM01 Termination of appointment of Thomas Cowan as a director
12 Jan 2010 TM01 Termination of appointment of Thomas Cowan as a director
15 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
15 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
21 Nov 2008 288a Director appointed neil gaskell
29 Sep 2008 NEWINC Incorporation