CORETEX STRUCTURES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/10/1929 October 2019 | STRUCK OFF AND DISSOLVED |
13/08/1913 August 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COUSINS |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR JERRY REN |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, SECRETARY STEVEN COUSINS |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
15/05/1815 May 2018 | CESSATION OF AXON COMPOSITE MATERIALS LIMITED AS A PSC |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORETEX HOLDINGS (UK) LTD |
03/04/183 April 2018 | CESSATION OF STEVEN HOLWAY COUSINS AS A PSC |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXON COMPOSITE MATERIALS LIMITED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM TURING HOUSE 1 SOUTHBRIDGE GROVE KENTS HILL MILTON KEYNES MK7 6HW |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN COUSINS |
25/05/1725 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/04/167 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/04/1514 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLS |
21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MILLS / 22/03/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | RE:DIVIDENDS 26/01/06 |
16/02/0616 February 2006 | RE:DIVIDENDS 26/01/06 |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
30/11/0430 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/02/0412 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | DIRECTOR RESIGNED |
23/02/0123 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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