COR REALISATIONS 2024 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Notice of move from Administration to Dissolution

View Document

15/05/2515 May 2025 Administrator's progress report

View Document

06/12/246 December 2024 Administrator's progress report

View Document

31/07/2431 July 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Change of name notice

View Document

23/07/2423 July 2024 Notice of deemed approval of proposals

View Document

09/07/249 July 2024 Statement of administrator's proposal

View Document

22/05/2422 May 2024 Registered office address changed from 7 De Havilland Drive Estuary Commerce Park Liverpool Merseyside L24 8RN to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of an administrator

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHILDRESS

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PHELPS

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JOHN RICHARD CHILDRESS

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DRUMMOND / 01/12/2012

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA LONG

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE LONG / 09/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DRUMMOND / 06/06/2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS AMANDA LONG

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 9700.00

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DRUMMOND / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAHAM / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEWITT / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN FILLIS / 31/07/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM / 03/08/2009

View Document

04/07/094 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/05/094 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR RICHARD JOHN GRAHAM

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 £ NC 10008/10800 26/03/04

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

28/09/0428 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0428 September 2004 SUB DIVISION 26/03/04

View Document

09/09/049 September 2004 £ NC 100/10008 26/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

20/04/0420 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0420 April 2004 ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 COMPANY NAME CHANGED OSA SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/04

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED BRAND NEW CO (202) LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company