Advanced company searchLink opens in new window

CORE EXPERTISE LTD

Company number 06226244

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 17 June 2015
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
19 May 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 May 2014
03 Jan 2014 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 3 January 2014
28 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 24 May 2013
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA Uk on 31 January 2013
25 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 CH01 Director's details changed for Mr Robert Adrianus Van De Meer on 1 January 2012
22 Feb 2012 AP01 Appointment of Thomas Sebastian Van De Meer as a director
13 Jan 2012 AP04 Appointment of Niled Limited as a secretary
13 Jan 2012 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
10 Jan 2012 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 10 January 2012
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010