CODY LIMITED

06455609
C/O 4TH FLOOR,1 BELLE VUE SQUARE BROUGHTON ROAD SKIPTON BD23 1FJ

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
21 Dec 2015 officers Termination of appointment of director (Jane Shuck) 1 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
25 Jul 2014 accounts Annual Accounts 7 Buy now
24 Dec 2013 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 8 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
13 Oct 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Ms Tracy Ward) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Peter Andrew Gregory) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Tracy Ward) 1 Buy now
02 Mar 2010 officers Change of particulars for director (Jane Shuck) 2 Buy now
07 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
18 May 2009 officers Director appointed tracy ward 1 Buy now
12 May 2009 officers Director appointed jane shuck 1 Buy now
24 Feb 2009 annual-return Return made up to 17/12/08; full list of members 7 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 Jul 2008 officers Secretary appointed tracy ward 1 Buy now
29 Jul 2008 officers Appointment terminated secretary cfs secretaries LIMITED 1 Buy now
26 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2008 officers Appointment terminated director alphatemp PLC 1 Buy now
25 Jul 2008 officers Director appointed mr peter andrew gregory 1 Buy now
17 Dec 2007 incorporation Incorporation Company 14 Buy now