Advanced company searchLink opens in new window

CORE PLUS CONSTRUCTION LIMITED

Company number 07260205

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 AD01 Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 25 October 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 TM01 Termination of appointment of Charles Dee as a director
31 Aug 2010 SH02 Sub-division of shares on 2 July 2010
16 Aug 2010 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
16 Aug 2010 AD01 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 16 August 2010
13 Aug 2010 TM02 Termination of appointment of a secretary
13 Aug 2010 TM01 Termination of appointment of Christine Goodyear as a director
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100
12 Aug 2010 AP01 Appointment of Charles Christopher Dee as a director
12 Aug 2010 AP01 Appointment of Luke Adam Bartholomew Wessely as a director
12 Aug 2010 AP01 Appointment of Christopher Paul Sibley as a director
05 Jul 2010 CERTNM Company name changed 304 quarry street LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-23
05 Jul 2010 CONNOT Change of name notice
20 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)