- Company Overview for CORE DESIGN (UK) LIMITED (02026053)
- Filing history for CORE DESIGN (UK) LIMITED (02026053)
- People for CORE DESIGN (UK) LIMITED (02026053)
- Charges for CORE DESIGN (UK) LIMITED (02026053)
- More for CORE DESIGN (UK) LIMITED (02026053)
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
|
|
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
|
|
16 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
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
|
|
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 |