CORESPEED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
15/06/2415 June 2024 | Liquidators' statement of receipts and payments to 2024-04-11 |
27/04/2327 April 2023 | Appointment of a voluntary liquidator |
27/04/2327 April 2023 | Statement of affairs |
27/04/2327 April 2023 | Resolutions |
27/04/2327 April 2023 | Resolutions |
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 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Termination of appointment of Callum Andrew John Dick as a director on 2022-05-10 |
10/05/2210 May 2022 | Appointment of Mr Matthew James Middleton as a director on 2022-05-10 |
10/05/2210 May 2022 | Notification of Matthew James Middleton as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Notification of David O'connor as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Matthew James Middleton as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Cessation of Horsebridge Holdings Ltd as a person with significant control on 2022-05-10 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
07/07/207 July 2020 | DIRECTOR APPOINTED MR DAVID O'CONNOR |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM ONE VICTORIA SQUARE ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
28/01/2028 January 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 1.10D FARADAY WHARF HOLT STREET BIRMINGHAM B7 4BB ENGLAND |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
22/01/1922 January 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
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 |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
16/05/1616 May 2016 | COMPANY NAME CHANGED COMMUNITY FIBRE MIDLANDS LIMITED CERTIFICATE ISSUED ON 16/05/16 |
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 |
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 |
31/12/1531 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1531 December 2015 | 10/11/15 STATEMENT OF CAPITAL GBP 960 |
03/11/153 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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