CORE MACHINERY LIMITED
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Certificate of change of name |
19/08/2519 August 2025 New | Certificate of change of name |
15/05/2515 May 2025 | Registered office address changed from 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT England to Unit 6 Baublock Blackburn Road Simonstone Burnley BB12 7FS on 2025-05-15 |
15/05/2515 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
07/11/247 November 2024 | Termination of appointment of Harvey James Mason as a director on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
07/11/247 November 2024 | Cessation of Harvey James Mason as a person with significant control on 2024-11-07 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
22/01/2422 January 2024 | Confirmation statement made on 2023-10-29 with updates |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Appointment of Mr John Thomas Hetherington as a director on 2023-10-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Registered office address changed from Suite 202 Business First Mead Way Simonstone BB12 7NG England to 2a Petre Court Petre Road Clayton-Le-Moors Accrington BB5 5HY on 2022-03-30 |
30/03/2230 March 2022 | Appointment of Mr Harvey James Mason as a director on 2022-03-29 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-29 with updates |
26/11/2126 November 2021 | Registered office address changed from Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS England to Suite 202 Business First Mead Way Simonstone BB12 7NG on 2021-11-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Change of details for Mr Harvey Mason as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of John Thomas Hetherington as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Notification of Energysmart Group Nationwide Ltd as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Kym Kinlin as a director on 2021-02-28 |
01/07/211 July 2021 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS on 2021-07-01 |
01/07/211 July 2021 | Cessation of Kym Kinlin as a person with significant control on 2021-02-28 |
More Company Information
Recently Viewed
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