Advanced company searchLink opens in new window

CORE AGENCY LIMITED

Company number SC382149

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)
27 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
16 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
18 May 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
28 Sep 2010 AP01 Appointment of Pauline Wales as a director
28 Sep 2010 AP01 Appointment of Andrew Hipson as a director
28 Sep 2010 AP01 Appointment of Brian William John Wales as a director
02 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2010 CERTNM Company name changed hms (842) LIMITED\certificate issued on 02/08/10
  • CONNOT ‐ Change of name notice
02 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-30
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 100
30 Jul 2010 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 30 July 2010
30 Jul 2010 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
30 Jul 2010 TM01 Termination of appointment of Hms Directors Limited as a director
30 Jul 2010 TM01 Termination of appointment of Donald Munro as a director
19 Jul 2010 NEWINC Incorporation