CODEBUILD LIMITED

Register to unlock more data on OkredoRegister

CODEBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01712876

Incorporation date

06/04/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, Park Street, Guildford, Surrey GU1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1983)
dot icon09/01/2013
Final Gazette dissolved following liquidation
dot icon09/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon18/06/2012
Appointment of a voluntary liquidator
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Insolvency court order
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon19/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon13/07/2011
Insolvency court order
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon06/03/2011
Administrator's progress report to 2011-02-21
dot icon28/02/2011
Administrator's progress report to 2011-02-21
dot icon28/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/05/2010
Statement of administrator's proposal
dot icon13/04/2010
Statement of affairs with form 2.14B
dot icon22/03/2010
Appointment of an administrator
dot icon21/03/2010
Registered office address changed from 20 Smugglers Way London SW18 1EQ on 2010-03-22
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Gary Reginald Jarman on 2009-12-01
dot icon14/12/2009
Secretary's details changed for Gemma Jarman on 2009-12-03
dot icon16/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2008
Return made up to 14/12/08; full list of members
dot icon06/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/12/2007
Return made up to 14/12/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 14/12/06; full list of members
dot icon21/12/2006
Location of register of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2005
Return made up to 14/12/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 14/12/03; full list of members
dot icon04/02/2004
Location of register of members
dot icon19/06/2003
Accounts for a small company made up to 2003-03-31
dot icon09/01/2003
Return made up to 14/12/02; full list of members
dot icon13/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 14/12/00; full list of members
dot icon16/01/2001
Director's particulars changed
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned;director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Return made up to 14/12/99; no change of members
dot icon22/12/1998
Return made up to 14/12/98; change of members
dot icon22/12/1998
Director resigned
dot icon30/06/1998
Full accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 14/12/97; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon23/01/1997
Return made up to 14/12/96; no change of members
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon30/11/1995
Return made up to 14/12/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Return made up to 14/12/94; full list of members
dot icon20/02/1995
Particulars of mortgage/charge
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 14/12/93; full list of members; amend
dot icon27/01/1994
Return made up to 14/12/93; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1993-03-31
dot icon05/09/1993
Director resigned
dot icon05/09/1993
New director appointed
dot icon05/09/1993
New director appointed
dot icon05/09/1993
New director appointed
dot icon13/01/1993
Return made up to 14/12/92; no change of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon15/03/1992
Return made up to 14/12/91; full list of members
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon04/03/1991
Return made up to 14/12/90; full list of members
dot icon06/01/1991
Full accounts made up to 1990-03-31
dot icon19/09/1990
Director resigned
dot icon28/02/1990
Return made up to 14/12/89; full list of members
dot icon26/11/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Return made up to 14/08/88; full list of members
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Registered office changed on 10/11/87 from: 123 fairfield street london SW18 1EQ
dot icon09/11/1987
Return made up to 14/08/87; full list of members
dot icon22/08/1987
Full accounts made up to 1987-03-31
dot icon13/04/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon17/07/1986
Return made up to 14/05/86; full list of members
dot icon07/07/1986
Registered office changed on 08/07/86 from: 2 seagrave road london SW6 1RR
dot icon28/05/1986
Return made up to 14/05/84; full list of members
dot icon28/05/1986
Return made up to 14/05/85; full list of members
dot icon05/05/1986
New director appointed
dot icon06/04/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Congreve, Ralph
Director
30/06/1993 - 23/11/2000
63
Birchenough, Kate
Director
30/06/1993 - 23/11/2000
1
Gupta, Sen
Director
30/06/1993 - 17/11/1998
-
Jarman, Gemma
Secretary
23/11/2000 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEBUILD LIMITED

CODEBUILD LIMITED is an(a) Dissolved company incorporated on 06/04/1983 with the registered office located at Pannell House, Park Street, Guildford, Surrey GU1 4HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODEBUILD LIMITED?

toggle

CODEBUILD LIMITED is currently Dissolved. It was registered on 06/04/1983 and dissolved on 09/01/2013.

Where is CODEBUILD LIMITED located?

toggle

CODEBUILD LIMITED is registered at Pannell House, Park Street, Guildford, Surrey GU1 4HN.

What does CODEBUILD LIMITED do?

toggle

CODEBUILD LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for CODEBUILD LIMITED?

toggle

The latest filing was on 09/01/2013: Final Gazette dissolved following liquidation.