COEDLAS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COEDLAS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05860976

Incorporation date

28/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon24/10/2025
Removal of liquidator by court order
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Resolutions
dot icon07/05/2025
Statement of affairs
dot icon30/04/2025
Registered office address changed from 5 Willow Walk Cowbridge South Glamorgan CF71 7EE to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-04-30
dot icon25/03/2025
Compulsory strike-off action has been suspended
dot icon19/03/2025
Termination of appointment of Hazel Enid Weedon as a director on 2025-03-17
dot icon19/03/2025
Termination of appointment of Maxine Weedon as a director on 2025-03-17
dot icon25/06/2024
Previous accounting period extended from 2023-09-29 to 2024-03-28
dot icon25/03/2024
Notification of Coedlas Holdings Limited as a person with significant control on 2023-07-31
dot icon25/03/2024
Cessation of Paul Grant Weedon as a person with significant control on 2023-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/01/2024
Unaudited abridged accounts made up to 2022-09-29
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/01/2020
Satisfaction of charge 058609760006 in full
dot icon22/01/2020
Satisfaction of charge 058609760007 in full
dot icon09/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2019
Registration of charge 058609760009, created on 2019-03-27
dot icon28/03/2019
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon28/03/2019
Registration of charge 058609760008, created on 2019-03-27
dot icon10/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/01/2018
Satisfaction of charge 058609760002 in full
dot icon19/01/2018
Registration of charge 058609760006, created on 2018-01-15
dot icon19/01/2018
Registration of charge 058609760007, created on 2018-01-15
dot icon19/01/2018
Satisfaction of charge 058609760001 in full
dot icon19/01/2018
Satisfaction of charge 058609760003 in full
dot icon19/01/2018
Satisfaction of charge 058609760004 in full
dot icon17/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon21/07/2017
Registration of charge 058609760005, created on 2017-07-19
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Registration of charge 058609760004, created on 2017-03-03
dot icon13/03/2017
Registration of charge 058609760003, created on 2017-03-03
dot icon10/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/03/2016
Registration of charge 058609760002, created on 2016-03-01
dot icon11/03/2016
Registration of charge 058609760001, created on 2016-03-01
dot icon03/03/2016
Certificate of change of name
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/07/2014
Appointment of Mrs. Maxine Weedon as a director
dot icon02/07/2014
Appointment of Mrs. Hazel Enid Weedon as a director
dot icon28/04/2014
Registered office address changed from Greenwood Rhyd Y Gwern Lane Machen Caerphilly Mid Glamorgan CF83 8UH Wales on 2014-04-28
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/08/2013
Registered office address changed from River View Industrial Estate Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 2013-08-15
dot icon13/11/2012
Compulsory strike-off action has been discontinued
dot icon12/11/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/11/2012
Termination of appointment of Astrid Morgan as a director
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Registered office address changed from C/O Griff Davies Ltd Viaduct Road Gwaelod Y Garth Cardiff CF15 9JN on 2012-01-23
dot icon29/11/2011
Certificate of change of name
dot icon24/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon24/08/2011
Secretary's details changed for Paul Grant Weedon on 2011-06-28
dot icon24/08/2011
Director's details changed for Paul Grant Weedon on 2011-06-28
dot icon11/02/2011
Appointment of Astrid Mary Morgan as a director
dot icon03/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon03/09/2010
Termination of appointment of Ian Weedon as a director
dot icon03/08/2010
Annual return made up to 2010-06-28
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/08/2007
Return made up to 28/06/07; full list of members
dot icon09/05/2007
Ad 28/06/06--------- £ si 98@1=98 £ ic 102/200
dot icon29/03/2007
Registered office changed on 29/03/07 from: greenwood, rhyd y gwern lane machen caerphilly CF83 8UH
dot icon28/06/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/09/2022
dot iconNext account date
28/03/2024
dot iconNext due on
28/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.41M
-
0.00
51.98K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weedon, Hazel Enid
Director
01/05/2014 - 17/03/2025
5
Morgan, Astrid Mary
Director
30/11/2010 - 28/06/2012
2
Weedon, Paul Grant
Director
28/06/2006 - Present
11
Weedon, Ian Francis
Director
28/06/2006 - 26/06/2010
3
Weedon, Paul Grant
Secretary
28/06/2006 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEDLAS DEVELOPMENTS LIMITED

COEDLAS DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 28/06/2006 with the registered office located at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEDLAS DEVELOPMENTS LIMITED?

toggle

COEDLAS DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 28/06/2006 .

Where is COEDLAS DEVELOPMENTS LIMITED located?

toggle

COEDLAS DEVELOPMENTS LIMITED is registered at Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does COEDLAS DEVELOPMENTS LIMITED do?

toggle

COEDLAS DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for COEDLAS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/10/2025: Removal of liquidator by court order.