- Company Overview for CORE PROFESSIONAL SERVICES LIMITED (05769802)
- Filing history for CORE PROFESSIONAL SERVICES LIMITED (05769802)
- People for CORE PROFESSIONAL SERVICES LIMITED (05769802)
- Charges for CORE PROFESSIONAL SERVICES LIMITED (05769802)
- More for CORE PROFESSIONAL SERVICES LIMITED (05769802)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 |
Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH04 | Secretary's details changed for Copson Grandfield on 5 April 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Lorraine Surman as a director | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
17 Apr 2008 | 288c | Director's Change of Particulars / annabelle wotton / 25/06/2007 / Surname was: wotton, now: kingston; HouseName/Number was: , now: 82; Street was: 82 eastcliff, now: eastcliff; Region was: , now: avon | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
25 Apr 2007 | 363a | Return made up to 05/04/07; full list of members | |
14 Aug 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
27 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2006 | 288b | Secretary resigned | |
05 Apr 2006 | NEWINC | Incorporation |