Advanced company searchLink opens in new window

COR TELECOMMUNICATIONS LIMITED

Company number 06233298

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 L64.07 Completion of winding up
30 Nov 2016 COCOMP Order of court to wind up
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 TM01 Termination of appointment of Coreen Stapley Platt as a director on 31 May 2014
16 Nov 2015 AP01 Appointment of Mr Keith Hobson as a director on 31 May 2014
02 Nov 2015 AD01 Registered office address changed from , Shamba Safari the Ride, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TQ to 53 Corporation Road Audenshaw Manchester M34 5LY on 2 November 2015
11 Mar 2015 CH01 Director's details changed for Coreen Stapley Platt on 9 March 2015
06 Feb 2015 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 AD03 Register(s) moved to registered inspection location 2-4 Atkinson Street Manchester M3 3HH
06 Feb 2015 AD02 Register inspection address has been changed to 2-4 Atkinson Street Manchester M3 3HH
06 Feb 2015 AD01 Registered office address changed from , Shamba Safari the Ride, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TQ, England to 53 Corporation Road Audenshaw Manchester M34 5LY on 6 February 2015
06 Feb 2015 AD01 Registered office address changed from , 4th Floor the Chancery 58 Spring Gardens, Manchester, M2 1EW to 53 Corporation Road Audenshaw Manchester M34 5LY on 6 February 2015
22 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Nov 2013 AD01 Registered office address changed from , C/O Harris Chartered Accountants, 10th Floor Alberton House, St. Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 7 November 2013
23 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders