CODEBUILD LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1210 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/08/121 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012:LIQ. CASE NO.2

View Document

19/06/1219 June 2012 COURT ORDER INSOLVENCY:RE COURT ORDER RELEASE OF LIQ:LIQ. CASE NO.2

View Document

19/06/1219 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00007991,00002085,00009399,00009021

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00002085

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011:LIQ. CASE NO.2

View Document

20/07/1120 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009399

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009399,00007991,00002085

View Document

14/07/1114 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR, B J HAMBLIN TO REPLACE C J LATOS WITH EFFECT FROM 10 JUNE 2011:LIQ. CASE NO.2

View Document

07/03/117 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007991,00009399

View Document

12/05/1012 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007991,00009399

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 20 SMUGGLERS WAY LONDON SW18 1EQ

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD JARMAN / 01/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEMMA JARMAN / 03/12/2009

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS; AMEND

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993

View Document

14/01/9314 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: G OFFICE CHANGED 10/11/87 123 FAIRFIELD STREET LONDON SW18 1EQ

View Document

10/11/8710 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8714 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: G OFFICE CHANGED 08/07/86 2 SEAGRAVE ROAD LONDON SW6 1RR

View Document

29/05/8629 May 1986 RETURN MADE UP TO 14/05/84; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

07/04/837 April 1983 CERTIFICATE OF INCORPORATION

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