Advanced company searchLink opens in new window

CORE DESIGN (UK) LIMITED

Company number 02026053

Filter by category

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2018 TM01 Termination of appointment of Nicholas Alexander Muir as a director on 19 January 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 January 2016
30 Mar 2016 AD01 Registered office address changed from 26 Shaw Road Heaton Moor Stockport SK4 4AE to 51 Elms Road Heaton Moor Stockport Cheshire SK4 4PT on 30 March 2016
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
11 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Feb 2015 TM01 Termination of appointment of Nigel Hodgson as a director on 27 February 2015
27 Feb 2015 MR04 Satisfaction of charge 1 in full
27 Feb 2015 MR04 Satisfaction of charge 3 in full
27 Feb 2015 MR04 Satisfaction of charge 2 in full
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
16 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,000
20 Dec 2013 CH01 Director's details changed for Mr Nicholas Alexander Muir on 20 December 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
15 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2013 SH08 Change of share class name or designation
14 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011