Advanced company searchLink opens in new window

CORE PROPERTY ZONE LTD

Company number 11065122

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Meyrick Park Mansions 28 Bodorgan Road Bournemouth Dorset BH2 6NH on 28 November 2022
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
07 Jul 2022 CH01 Director's details changed for Mr Allen Bryan Wooding on 7 July 2022
09 Jun 2022 CH01 Director's details changed for Mrs Rosemary Jane Wooding on 9 June 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
29 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 May 2018 CH01 Director's details changed for Mr Allen Bryan Wooding on 11 May 2018
11 May 2018 AP01 Appointment of Mrs Rosemary Jane Wooding as a director on 8 May 2018
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 1