CORE TRANSPORT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
05/01/225 January 2022 | Application to strike the company off the register |
02/12/212 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-12-02 |
29/07/2129 July 2021 | Secretary's details changed for Mrs Alyson Marie Haynes on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-16 with updates |
29/07/2129 July 2021 | Director's details changed for Mr Gareth Lee David Haynes on 2020-11-01 |
29/07/2129 July 2021 | Director's details changed for Mrs Alyson Marie Haynes on 2020-11-01 |
07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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