- Company Overview for CORE FINANCIAL MANAGEMENT SERVICES LTD (06775171)
- Filing history for CORE FINANCIAL MANAGEMENT SERVICES LTD (06775171)
- People for CORE FINANCIAL MANAGEMENT SERVICES LTD (06775171)
- Charges for CORE FINANCIAL MANAGEMENT SERVICES LTD (06775171)
- More for CORE FINANCIAL MANAGEMENT SERVICES LTD (06775171)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
15 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mrs Jennifer Sutton on 1 January 2010 | |
13 Apr 2011 | CH03 | Secretary's details changed for Mrs Jennifer Sutton on 1 January 2010 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Mark Sutton on 1 January 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Jun 2010 | AD01 | Registered office address changed from The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom on 2 June 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from the oast park barn farm canterbury road ashford kent TN25 4EW united kingdom | |
17 Dec 2008 | 88(2) | Ad 17/12/08 gbp si 75000@1=75000 gbp ic 30/75030 | |
17 Dec 2008 | NEWINC | Incorporation |