CORE SELECTION LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Previous accounting period extended from 2021-12-31 to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

03/08/213 August 2021 Termination of appointment of Amy Valerie Smith as a director on 2021-06-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY GARY TURLEY

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR DAVID MASSEY

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARY TURLEY

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR GARY PETER TURLEY

View Document

15/06/2015 June 2020 SECRETARY APPOINTED MR GARY PETER TURLEY

View Document

15/06/2015 June 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

28/05/2028 May 2020 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