Advanced company searchLink opens in new window

CODE STAR HOMES LIMITED

Company number 06748151

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)
29 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
26 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2013 AR01 Annual return made up to 14 September 2012
Statement of capital on 2013-03-25
  • GBP 2
25 Mar 2013 AR01 Annual return made up to 14 September 2011
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from 26a High Street Cowbridge Vale of Glamorgan CF71 7AG on 18 November 2010
20 Sep 2010 AD01 Registered office address changed from Gf,18 Hand Court London WC1V 6JF on 20 September 2010
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Feb 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Joshua Edward Weaver on 13 November 2009
16 Feb 2010 CH01 Director's details changed for Mr Tomas Charles Weaver on 13 November 2009
13 Nov 2008 NEWINC Incorporation