Advanced company searchLink opens in new window

CODRINGTON CONSULTING LIMITED

Company number 07740496

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
01 Dec 2015 CH01 Director's details changed for Mr Oliver Codrington on 1 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
04 Mar 2015 AD01 Registered office address changed from C/O Oliver Codrington 328 the Circle Queen Elizabeth Street London SE1 2JU to C/O Hammond Ford & Co Limited Northgate Business Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ on 4 March 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
24 Mar 2014 TM01 Termination of appointment of Ina Codrington as a director
25 Oct 2013 AD01 Registered office address changed from Pond Cottage 9 Church Hill Verwood Dorset BH31 6HT England on 25 October 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
15 Aug 2013 CH01 Director's details changed for Mr Oliver Codrington on 1 June 2013
17 Jun 2013 AP01 Appointment of Ms Ina Codrington as a director
13 Jun 2013 CERTNM Company name changed codrington properties LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
13 Jun 2013 CONNOT Change of name notice
10 Jun 2013 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 10 June 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2011 NEWINC Incorporation