Advanced company searchLink opens in new window

CORE PM LIMITED

Company number 06738257

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)
10 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2023 AD01 Registered office address changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to 3 Field Court Gray's Inn London WC1R 5EF on 9 November 2023
09 Nov 2023 LIQ02 Statement of affairs
09 Nov 2023 600 Appointment of a voluntary liquidator
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-31
28 Jun 2023 TM01 Termination of appointment of Govind Davis as a director on 5 June 2023
18 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
28 Jul 2020 AD01 Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ to The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 28 July 2020
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr John Mark David Smithson on 11 October 2016
12 Oct 2016 CH01 Director's details changed for Angela Marie Bradley on 11 October 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AP01 Appointment of Mr Michael Hansborough as a director on 4 October 2015
24 Nov 2015 AP01 Appointment of Mr Govind Davis as a director on 4 October 2015