- Company Overview for CORE FN LIMITED (01718166)
- Filing history for CORE FN LIMITED (01718166)
- People for CORE FN LIMITED (01718166)
- Charges for CORE FN LIMITED (01718166)
- More for CORE FN LIMITED (01718166)
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
|
|
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
|
|
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 |