CORESPEED LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/10/2416 October 2024 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-16

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

27/04/2327 April 2023 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Statement of affairs

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

22/04/2322 April 2023 Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-04-22

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Termination of appointment of Callum Andrew John Dick as a director on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Matthew James Middleton as a director on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Matthew James Middleton as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Notification of David O'connor as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Matthew James Middleton as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Horsebridge Holdings Ltd as a person with significant control on 2022-05-10

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR DAVID O'CONNOR

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM ONE VICTORIA SQUARE ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 1.10D FARADAY WHARF HOLT STREET BIRMINGHAM B7 4BB ENGLAND

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM ICENTRUM - ROOM 2.06 INNOVATION BIRMINGHAM CAMPUS HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BP ENGLAND

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED COMMUNITY FIBRE MIDLANDS LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT F8, THE ARCH 48 -52 FLOODGATE STREET DIGBETH BIRMINGHAM B5 5SL ENGLAND

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 4 HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ UNITED KINGDOM

View Document

31/12/1531 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 960

View Document

03/11/153 November 2015 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