Advanced company searchLink opens in new window

CORE INTEGRAL LTD

Company number 07401595

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DS01 Application to strike the company off the register
06 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,500
07 Jan 2014 AD01 Registered office address changed from St Marys Chambers Church Street Warwick Warwickshire CV34 4AB on 7 January 2014
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Terry Walters on 30 June 2011
31 Oct 2011 CH01 Director's details changed for Mr Kris Millar on 30 June 2011
06 Jul 2011 AD01 Registered office address changed from 5 Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PA England on 6 July 2011
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2,500.00
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 500.00
22 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
08 Oct 2010 NEWINC Incorporation