Advanced company searchLink opens in new window

CORE GENERATORS LIMITED

Company number SC369026

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)
24 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
21 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Sep 2013 AP01 Appointment of Mr Jonathan Paul Harper Nevin as a director on 21 September 2013
30 Apr 2013 TM01 Termination of appointment of John Neil Mcneill as a director on 1 April 2013
30 Apr 2013 TM01 Termination of appointment of Jonathan Paul Harper Nevin as a director on 1 April 2013
30 Apr 2013 TM01 Termination of appointment of Carol Kerr as a director on 1 April 2013
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 100
29 Nov 2012 CH01 Director's details changed for Ms Carol Kerr on 29 November 2012
28 Nov 2012 AD01 Registered office address changed from 6 Garmouth Road Lhanbryde Elgin Morayshire IV30 8QL Scotland on 28 November 2012
05 Nov 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-02
05 Nov 2012 AP01 Appointment of Mr John Neil Mcneill as a director on 2 November 2012
03 Nov 2012 AP01 Appointment of Ms Carol Kerr as a director on 2 November 2012
03 Nov 2012 AD01 Registered office address changed from 92a High Street Elgin Moray IV30 1BJ on 3 November 2012
12 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Jonathan Paul Harper Nevin on 1 July 2011
07 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Carol Kerr as a director
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted