Advanced company searchLink opens in new window

CORE CONSTRUCTION (EAST) LIMITED

Company number 07945799

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)
01 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
20 Jan 2014 600 Appointment of a voluntary liquidator
20 Jan 2014 LIQ MISC Insolvency:court order 13/12/13 replacement liquidator
20 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 May 2013 4.20 Statement of affairs with form 4.19
03 May 2013 600 Appointment of a voluntary liquidator
03 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2012 TM01 Termination of appointment of Colin Richard Carter as a director on 28 June 2012
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 200
06 Mar 2012 AP03 Appointment of Roger Ramsey as a secretary on 10 February 2012
06 Mar 2012 AP01 Appointment of John Edward Hubbard Reader as a director on 10 February 2012
06 Mar 2012 AP01 Appointment of Mr Colin Richard Carter as a director on 10 February 2012
06 Mar 2012 AP01 Appointment of Peter Tibbenham as a director on 10 February 2012
13 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director on 10 February 2012
10 Feb 2012 NEWINC Incorporation