CORE TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-12-02

View Document

29/07/2129 July 2021 Secretary's details changed for Mrs Alyson Marie Haynes on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Gareth Lee David Haynes on 2020-11-01

View Document

29/07/2129 July 2021 Director's details changed for Mrs Alyson Marie Haynes on 2020-11-01

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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