Advanced company searchLink opens in new window

CORE TRADERS LIMITED

Company number 07779954

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)
23 Nov 2015 TM02 Termination of appointment of Mohammed Munir as a secretary on 20 August 2015
28 Oct 2015 COCOMP Order of court to wind up
07 May 2015 TM01 Termination of appointment of Mohammed Munir as a director on 1 March 2015
25 Mar 2015 AP01 Appointment of Mr Usman Rafiq as a director on 5 January 2015
25 Mar 2015 AD01 Registered office address changed from Unit 2 First Floor Unit 2 York Street Bury Lancashire BL9 7AR England to Acorn Business Centre Unit 202-204 Fountain Street North Bury Lancashire BL9 7AN on 25 March 2015
09 Jan 2015 AD01 Registered office address changed from Acorn Business Centre Office 208-210 Fountain Street North Bury Lancashire BL9 7AN England to Unit 2 First Floor Unit 2 York Street Bury Lancashire BL9 7AR on 9 January 2015
05 Dec 2014 AD01 Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN to Acorn Business Centre Office 208-210 Fountain Street North Bury Lancashire BL9 7AN on 5 December 2014
11 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 AP03 Appointment of Mr Mohammed Munir as a secretary on 20 July 2014
10 Sep 2014 AD02 Register inspection address has been changed from 42 Beckett Street Manchester Lancashire M18 7AS United Kingdom to Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN
10 Sep 2014 AD01 Registered office address changed from 53 Fountain Street Manchester M2 2AN England to Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 10 September 2014
25 Apr 2014 AD01 Registered office address changed from 257 Stockport Road Guide Bridge Ashton-Under-Lyne Lancashire OL7 0NT England on 25 April 2014
24 Sep 2013 AD01 Registered office address changed from 42 Beckett Street Manchester M18 7AS United Kingdom on 24 September 2013
12 Sep 2013 AA Total exemption full accounts made up to 30 September 2012
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
05 Aug 2013 CH01 Director's details changed for Mr Mohammed Munir on 1 August 2013
15 Jul 2013 AP01 Appointment of Mr Mohammed Munir as a director
15 Jul 2013 TM01 Termination of appointment of Raja Faiz as a director
06 Feb 2013 CERTNM Company name changed made it 4 all seasons LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
30 Jan 2013 CONNOT Change of name notice
27 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Muhammad Umar on 24 November 2012
26 Nov 2012 AD02 Register inspection address has been changed