Advanced company searchLink opens in new window

CORE FN LIMITED

Company number 01718166

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
28 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 30 March 2012
16 Aug 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 30 March 2011
22 Dec 2011 AP01 Appointment of David Michael Searle as a director
26 Oct 2011 AD01 Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 26 October 2011
25 Aug 2011 AP04 Appointment of Woodberry Secretarial Limited as a secretary
01 Aug 2011 TM02 Termination of appointment of Quayseco Limited as a secretary
01 Aug 2011 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011
22 Jun 2011 TM01 Termination of appointment of Timothy Buckley as a director
18 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
22 Mar 2011 AA Total exemption full accounts made up to 30 March 2010
17 Nov 2010 AP01 Appointment of Mr Timothy Mark Buckley as a director
16 Nov 2010 TM01 Termination of appointment of Robin Pugh as a director
15 Oct 2010 CH01 Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010
01 Sep 2010 AD01 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 1 September 2010
17 Aug 2010 CH04 Secretary's details changed for Quayseco Limited on 16 August 2010
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders