- Company Overview for CODEK LIMITED (07960571)
- Filing history for CODEK LIMITED (07960571)
- People for CODEK LIMITED (07960571)
- Insolvency for CODEK LIMITED (07960571)
- More for CODEK LIMITED (07960571)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2014 | |
04 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2013 | |
12 Sep 2012 | AD01 | Registered office address changed from 3 Tollgate Epsom Road Guildford Surrey GU1 2QZ England on 12 September 2012 | |
11 Sep 2012 | 4.70 | Declaration of solvency | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | TM01 | Termination of appointment of Neville Watkins as a director | |
06 Sep 2012 | TM01 | Termination of appointment of David Grinstead as a director | |
06 Sep 2012 | AP01 | Appointment of Neville Paul Watkins as a director | |
06 Sep 2012 | AP01 | Appointment of David James Grinstead as a director | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | NEWINC | Incorporation |