CODC LTD

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

03/04/233 April 2023 Registered office address changed from 2 High Street Royston Barnsley S71 4RA England to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 2023-04-03

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Resolutions

View Document

03/10/223 October 2022 Registered office address changed from Unit 13, Courtyard 3 Maple Estates Wentworth Road Barnsley S75 6DT England to 2 High Street Royston Barnsley S71 4RA on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Colin O'donnell on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR COLIN O'DONNELL / 12/03/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM ROYDS COTTAGE LINTHWAITE LANE ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8AY

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055325890001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/08/207 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/06/169 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED COLIN O'DONNELL CONSULTANCY LTD CERTIFICATE ISSUED ON 31/05/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 37 BEIGHTON ROAD WOODHOUSE SHEFFIELD S13 7PN

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN O'DONNELL / 15/09/2012

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN O'DONNELL / 15/09/2012

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED NEW HORIZON I.T. SOLUTIONS LTD CERTIFICATE ISSUED ON 12/09/11

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM UNIT 31 MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE, ROTHERHAM SOUTH YORKSHIRE S60 2EN

View Document

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 28 FLATTS LANE WATH ON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6RH

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company