Advanced company searchLink opens in new window

CODE 6 BUILDING PRODUCTS LTD

Company number 07451264

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DS01 Application to strike the company off the register
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 30,000
08 May 2012 AP01 Appointment of Mr Christopher Budd as a director on 19 March 2012
09 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AP01 Appointment of Mr Allan Fletcher as a director
06 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 10
06 Dec 2011 AP03 Appointment of Mr Allan Fletcher as a secretary on 11 August 2011
06 Sep 2011 AP01 Appointment of Mr Allan Fletcher as a director on 11 August 2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 3
16 May 2011 AP01 Appointment of Gerald Dixon as a director
16 May 2011 TM01 Termination of appointment of Allan Fletcher as a director
03 May 2011 AP01 Appointment of Mr Christopher Thomas Churcher as a director
25 Nov 2010 NEWINC Incorporation