CORE CNC LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Progress report in a winding up by the court

View Document

19/10/2319 October 2023 Appointment of a liquidator

View Document

19/10/2319 October 2023 Order of court to wind up

View Document

19/10/2319 October 2023 Registered office address changed from Alma Works Lower Alma Street Dukinfield SK16 4SQ England to 5 Tabley Court 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-10-19

View Document

07/10/237 October 2023 Notice of completion of voluntary arrangement

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Martin John Lee on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 78 Park Lane Poynton Stockport SK12 1RE England to Alma Works Lower Alma Street Dukinfield SK16 4SQ on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mrs Lisa Rowlinson on 2023-04-13

View Document

01/02/231 February 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/01/228 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/12/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091654580001

View Document

21/01/2021 January 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/12/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/12/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 143 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LG

View Document

19/12/1719 December 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 DIRECTOR APPOINTED MRS LISA ROWLINSON

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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