- Company Overview for CORE PM LIMITED (06738257)
- Filing history for CORE PM LIMITED (06738257)
- People for CORE PM LIMITED (06738257)
- Charges for CORE PM LIMITED (06738257)
- Insolvency for CORE PM LIMITED (06738257)
- More for CORE PM LIMITED (06738257)
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
|
|
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 |