CODA PUBLISHING LTD

Register to unlock more data on OkredoRegister

CODA PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06532415

Incorporation date

12/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Minshull House, 67 Wellington Road North, Stockport, Cheshire SK4 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon24/07/2023
Order of court to wind up
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Confirmation statement made on 2022-06-10 with updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Termination of appointment of Benjamin Darlow as a director on 2022-05-20
dot icon04/03/2022
Termination of appointment of Jacqueline Louise Darlow as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Lisa Sherri Kurzen as a director on 2022-03-04
dot icon04/03/2022
Termination of appointment of Shaun Lebbon as a director on 2022-03-04
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon06/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Termination of appointment of Gareth John Millard as a director on 2021-11-23
dot icon29/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon02/03/2021
Appointment of Jacqueline Louise Darlow as a director on 2021-03-02
dot icon02/03/2021
Appointment of Benjamin Darlow as a director on 2021-03-02
dot icon15/01/2021
Appointment of Shaun Lebbon as a director on 2021-01-15
dot icon15/01/2021
Appointment of Lisa Sherri Kurzen as a director on 2021-01-15
dot icon31/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Mr Gareth John Millard as a director on 2020-07-10
dot icon10/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon30/05/2020
Registration of charge 065324150002, created on 2020-05-27
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon30/05/2018
Notification of Robert Carruthers as a person with significant control on 2018-01-01
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/05/2017
Appointment of Mr Robert Kirk Carruthers as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Steven Averill as a director on 2017-05-04
dot icon01/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2016
Termination of appointment of Robert Kirk Carruthers as a director on 2016-06-01
dot icon07/07/2016
Appointment of Mr Steven Averill as a director on 2016-06-01
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon01/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon13/12/2013
Termination of appointment of Clare Anne Gambold as a director on 2013-12-13
dot icon13/12/2013
Appointment of Mr Robert Carruthers as a director on 2013-12-12
dot icon15/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Certificate of change of name
dot icon08/05/2013
Termination of appointment of Robert Kirk Carruthers as a director on 2013-04-01
dot icon10/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/10/2012
Appointment of Mr Robert Kirk Carruthers as a director on 2012-10-29
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Clare Anne Gambold as a secretary on 2012-04-02
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of Alex Kirk Carruthers as a director on 2011-08-31
dot icon01/08/2011
Appointment of Ms Clare Anne Gambold as a director
dot icon11/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Alex Kirk Carruthers on 2010-03-12
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/07/2009
Director's change of particulars / alex carruthers / 17/07/2009
dot icon30/03/2009
Return made up to 12/03/09; full list of members
dot icon25/03/2008
Director appointed alex kirk carruthers
dot icon20/03/2008
Secretary appointed clare anne gambold
dot icon17/03/2008
Resolutions
dot icon17/03/2008
Appointment terminated director ocs directors LIMITED
dot icon17/03/2008
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon12/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.78K
-
0.00
-
-
2021
2
18.78K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

18.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Robert Kirk
Director
04/05/2017 - Present
26
Kurzen, Lisa Sherri
Director
14/01/2021 - 03/03/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CODA PUBLISHING LTD

CODA PUBLISHING LTD is an(a) Liquidation company incorporated on 12/03/2008 with the registered office located at Minshull House, 67 Wellington Road North, Stockport, Cheshire SK4 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CODA PUBLISHING LTD?

toggle

CODA PUBLISHING LTD is currently Liquidation. It was registered on 12/03/2008 .

Where is CODA PUBLISHING LTD located?

toggle

CODA PUBLISHING LTD is registered at Minshull House, 67 Wellington Road North, Stockport, Cheshire SK4 2LP.

What does CODA PUBLISHING LTD do?

toggle

CODA PUBLISHING LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CODA PUBLISHING LTD have?

toggle

CODA PUBLISHING LTD had 2 employees in 2021.

What is the latest filing for CODA PUBLISHING LTD?

toggle

The latest filing was on 24/07/2023: Order of court to wind up.