Advanced company searchLink opens in new window

CORE ESTATE SERVICES LIMITED

Company number 08865338

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2021 DS01 Application to strike the company off the register
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
06 Nov 2020 CH01 Director's details changed for Mrs Rachel Sharon Henderson on 5 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Gareth Paul Henderson on 5 November 2020
06 Nov 2020 PSC05 Change of details for Core Facility Services Group Limited as a person with significant control on 5 November 2020
06 Nov 2020 AD01 Registered office address changed from Independence House Holly Bank Road Huddersfield HD3 3LX England to Orchard House 1 Park Road Elland HX5 9HP on 6 November 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
11 Feb 2020 PSC05 Change of details for Orchard Group Holdings (Uk) Limited as a person with significant control on 2 August 2019
21 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
08 Aug 2019 CONNOT Change of name notice
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
13 Mar 2017 AD01 Registered office address changed from Independence House Holly Bank Road Lindley Huddersfield HD3 3HN England to Independence House Holly Bank Road Huddersfield HD3 3LX on 13 March 2017
03 Mar 2017 CH01 Director's details changed for Mrs Rachel Sharon Henderson on 28 February 2017
03 Mar 2017 CH01 Director's details changed for Mr Gareth Paul Henderson on 28 February 2017
03 Mar 2017 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX to Independence House Holly Bank Road Lindley Huddersfield HD3 3HN on 3 March 2017
03 Feb 2017 AD03 Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates