- Company Overview for CORE FIBERGLASSING LTD (12729781)
- Filing history for CORE FIBERGLASSING LTD (12729781)
- People for CORE FIBERGLASSING LTD (12729781)
- More for CORE FIBERGLASSING LTD (12729781)
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) |
---|---|---|---|
28 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
02 Jul 2023 | CH01 | Director's details changed for Mr Ross Hyland on 1 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from 8 Pauncefote Road Bournemouth BH5 2AF England to 52 Heaton Road Bournemouth BH10 5HW on 2 July 2023 | |
03 Dec 2022 | AA01 | Previous accounting period extended from 31 July 2022 to 31 October 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Ross Hyland on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 10 Fisherman's Avenue Bournemouth BH6 3SQ England to 8 Pauncefote Road Bournemouth BH5 2AF on 23 September 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
15 May 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 10 Fisherman's Avenue Bournemouth BH6 3SQ on 15 May 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|