CORE CONSULTANCY (UK) LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

28/01/2228 January 2022 Registered office address changed from C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-28

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to C/O Aabrs Limited, Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

18/11/2118 November 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of affairs

View Document

09/07/219 July 2021 Director's details changed for Mr Stephen James Templeton on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mr Stephen James Templeton as a person with significant control on 2021-07-09

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-04-05

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/06/197 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/01/1928 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP TEMPLETON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TEMPLETON / 03/04/2013

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: 74 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DE UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 74 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DE

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TEMPLETON / 19/03/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TEMPLETON / 28/03/2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TEMPLETON / 06/11/2007

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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