Advanced company searchLink opens in new window

CORESPEED LIMITED

Company number 09854015

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)
15 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
27 Apr 2023 LIQ02 Statement of affairs
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
22 Apr 2023 AD01 Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 22 April 2023
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with no updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
10 May 2022 PSC04 Change of details for Mr Matthew James Middleton as a person with significant control on 10 May 2022
10 May 2022 PSC01 Notification of David O'connor as a person with significant control on 10 May 2022
10 May 2022 PSC07 Cessation of Horsebridge Holdings Ltd as a person with significant control on 10 May 2022
10 May 2022 PSC01 Notification of Matthew James Middleton as a person with significant control on 10 May 2022
10 May 2022 AP01 Appointment of Mr Matthew James Middleton as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Callum Andrew John Dick as a director on 10 May 2022
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
02 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 2 November 2020
09 Jun 2021 PSC07 Cessation of Callum Andrew John Dick as a person with significant control on 30 June 2018
09 Jun 2021 PSC02 Notification of Horsebridge Holdings Ltd as a person with significant control on 30 June 2018
08 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Jul 2020 AP01 Appointment of Mr David O'connor as a director on 1 July 2020