Advanced company searchLink opens in new window

CODEPROPER LTD

Company number NI061522

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
15 Jul 2016 AA Micro company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 50
01 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 50
19 Feb 2013 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland on 19 February 2013
15 Jan 2013 CH01 Director's details changed for Mr Aaron Johnathan William Pollock on 15 January 2013
20 Dec 2012 AD01 Registered office address changed from 138 University Street Belfast BT7 1HH Northern Ireland on 20 December 2012
19 Dec 2012 AD01 Registered office address changed from 27 Cronstown Cottage Avenue Newtownards County Down BT23 8QD Northern Ireland on 19 December 2012
08 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
26 Oct 2012 TM02 Termination of appointment of Sandra Pollock as a secretary
11 Sep 2012 CH01 Director's details changed for Mr Aaron Johnathan William Pollock on 11 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mrs Sandra Pollock on 11 September 2012
11 Sep 2012 AD01 Registered office address changed from 4 Church Gate Studios Comber Newtownards County Down BT23 5GQ Northern Ireland on 11 September 2012
19 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
10 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
27 Oct 2010 CH03 Secretary's details changed for Miss Sandra Mckee on 5 March 2010