- Company Overview for CORE PLUS LIMITED (07570346)
- Filing history for CORE PLUS LIMITED (07570346)
- People for CORE PLUS LIMITED (07570346)
- Insolvency for CORE PLUS LIMITED (07570346)
- More for CORE PLUS LIMITED (07570346)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2017 | L64.07 | Completion of winding up | |
28 Apr 2016 | COCOMP | Order of court to wind up | |
13 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from Avebury House 6 St Peter Street Winchester Hampshire SO23 8BN to 14a Albany Road Weymouth Dorset DT4 9TH on 27 February 2015 | |
13 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD on 13 May 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Luke Adam Bartholomew Wessley on 1 March 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
02 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 25 October 2011 | |
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
14 Apr 2011 | AP01 | Appointment of Luke Adam Bartholomew Wessley as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Mar 2011 | NEWINC |
Incorporation
|