Advanced company searchLink opens in new window

CORE PLUS LIMITED

Company number 07570346

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 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
  • GBP 115,625
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
  • GBP 115,625
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
  • GBP 20,001
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)