Advanced company searchLink opens in new window

CORE BEECH LIMITED

Company number SC318226

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)
20 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
11 Mar 2010 CH01 Director's details changed for Yvonne Marcia Forgan on 11 March 2010
11 Mar 2010 CH01 Director's details changed for David Ross Forgan on 11 March 2010
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 09/03/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Oct 2008 AA Accounts made up to 31 March 2007
04 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 31/03/2007
28 Mar 2008 363a Return made up to 09/03/08; full list of members
01 Aug 2007 88(2)R Ad 22/06/07--------- £ si 1@1=1 £ ic 1/2
01 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 May 2007 288b Director resigned
03 May 2007 288b Secretary resigned
03 May 2007 288a New secretary appointed;new director appointed
03 May 2007 288a New director appointed
09 Mar 2007 NEWINC Incorporation