Advanced company searchLink opens in new window

CORE PLUS LTD

Company number 11480383

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)
19 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2024 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 15 May 2024
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Feb 2022 PSC07 Cessation of Steven Robert Purcell as a person with significant control on 1 December 2021
21 Feb 2022 TM01 Termination of appointment of Steven Robert Purcell as a director on 1 December 2021
21 Feb 2022 PSC01 Notification of Scott Alexander James Gemmell as a person with significant control on 1 December 2021
21 Feb 2022 AP01 Appointment of Mr Scott Alexander James Gemmell as a director on 1 December 2021
21 Feb 2022 AD01 Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 21 February 2022
30 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
18 Jun 2020 AD01 Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to The Leeming Building Vicar Lane Leeds LS2 7JF on 18 June 2020
03 Mar 2020 AD01 Registered office address changed from 1st Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ United Kingdom to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 3 March 2020
08 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-24
  • GBP 100