Advanced company searchLink opens in new window

CORE MAINTENANCE SOLUTIONS LIMITED

Company number 07081884

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
21 Mar 2014 AA Accounts made up to 28 February 2014
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
03 Sep 2013 AA Accounts made up to 28 February 2013
21 Nov 2012 AA Accounts made up to 29 February 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
04 Aug 2011 AA Accounts made up to 28 February 2011
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
01 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 100
19 Nov 2010 AD01 Registered office address changed from 51 Mornington Road London E4 7DT United Kingdom on 19 November 2010
11 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 28 February 2011
11 Feb 2010 AP01 Appointment of Steven John Revell as a director
11 Feb 2010 AP01 Appointment of Mr Ross Adam Coker as a director
20 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Nov 2009 NEWINC Incorporation