CODER73 LIMITED
Status | DISSOLVED |
Company No. | 07779382 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
CODER73 LIMITED is an dissolved private limited company with number 07779382. It was incorporated 12 years, 8 months, 12 days ago, on 19 September 2011 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 7 Acrefield Drive 7 Acrefield Drive, Rossendale, BB4 8DU, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous extended
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 7 Acrefield Drive Rawtenstall Rossendale Lancashire BB4 8DU
Old address: 4 Heald Lane Weir Village Bacup Lancashire OL13 8QN
Change date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Capital allotment shares
Date: 13 Oct 2014
Action Date: 12 Sep 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: C/O Sjd Accountancy 1 King Street Salford England
Change date: 2013-02-05
Documents
Gazette filings brought up to date
Date: 02 Feb 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 4 Heald Lane Weir Village Bacup Lancashire OL13 8QN United Kingdom
Change date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Robert Ball
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: 82 King Street Manchester M2 4WQ United Kingdom
Change date: 2013-02-01
Documents
Some Companies
59 RILEY ROAD,BRIGHTON,BN2 4AG
Number: | 11107039 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 08724449 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESERVOIR HOUSE,ILKLEY,LS29 6AU
Number: | 11707976 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB
Number: | 08804714 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET CONSTRUCTION TRAINING (GRANTS) LTD
16 HILLCREST GARDENS,EXMOUTH,EX8 4FE
Number: | 08428994 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 MILLBANK HOUSE,WILMSLOW,SK9 1BJ
Number: | 10561824 |
Status: | ACTIVE |
Category: | Private Limited Company |