Advanced company searchLink opens in new window

CORE FIBERGLASSING LTD

Company number 12729781

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)
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
  • GBP 1