Advanced company searchLink opens in new window

CORE SOLUTIONS LIMITED

Company number 02601896

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
02 Feb 2018 PSC04 Change of details for Mr Andrew Stephen Hully as a person with significant control on 22 January 2018
02 Feb 2018 PSC01 Notification of Peter David Marshall as a person with significant control on 22 January 2018
01 Feb 2018 SH19 Statement of capital on 1 February 2018
  • GBP 2
01 Feb 2018 SH20 Statement by Directors
01 Feb 2018 CAP-SS Solvency Statement dated 22/01/18
01 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2018 AD01 Registered office address changed from Bletchley Business Campus W12, 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU to Mk:Two Business Centre W44, 1 Barton Road Bletchley Milton Keynes MK2 3HU on 18 January 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with no updates
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
19 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 45,000
08 Apr 2016 TM02 Termination of appointment of Anne Patricia Hully as a secretary on 11 March 2016
12 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
28 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 45,000
28 Apr 2015 CH03 Secretary's details changed for Mrs Anne Patricia Hully on 1 September 2014
28 Apr 2015 CH01 Director's details changed for Mr Andrew Stephen Hully on 1 April 2014
24 Feb 2015 AD01 Registered office address changed from Waterdene House Water Lane Leighton Buzzard Bedfordshire LU7 1AW to Bletchley Business Campus W12, 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on 24 February 2015
08 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
09 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 45,000