- Company Overview for COR TELECOMMUNICATIONS LIMITED (06233298)
- Filing history for COR TELECOMMUNICATIONS LIMITED (06233298)
- People for COR TELECOMMUNICATIONS LIMITED (06233298)
- Insolvency for COR TELECOMMUNICATIONS LIMITED (06233298)
- More for COR TELECOMMUNICATIONS LIMITED (06233298)
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
|
|
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
|
|
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 |