Advanced company searchLink opens in new window

CODEK LIMITED

Company number 07960571

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 15,150
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1
06 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 31/08/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2012 NEWINC Incorporation