- Company Overview for CORE ESTATE SERVICES LIMITED (08865338)
- Filing history for CORE ESTATE SERVICES LIMITED (08865338)
- People for CORE ESTATE SERVICES LIMITED (08865338)
- Charges for CORE ESTATE SERVICES LIMITED (08865338)
- Registers for CORE ESTATE SERVICES LIMITED (08865338)
- More for CORE ESTATE SERVICES LIMITED (08865338)
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
|
|
08 Aug 2019 | CONNOT | Change of name notice | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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 |