CORE CARPENTRY LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Statement of affairs

View Document

18/04/2518 April 2025 Registered office address changed from Unit 5 Plot 25a Longmead Industrial Estate Shaftesbury Dorset SP7 8PL England to Suite 1 Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-04-18

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Christopher David William Morris on 2022-05-09

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Christopher David William Morris as a person with significant control on 2022-05-09

View Document

03/01/223 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101728810001

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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