CORETECH CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

21/11/2321 November 2023 Withdraw the company strike off application

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-09-09 with updates

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DAVID HUGHES

View Document

28/07/2028 July 2020 CESSATION OF ROBERT JAMES MILLS AS A PSC

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLS / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DAVID HUGHES / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLS / 02/07/2020

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR VINCENT DAVID HUGHES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT HUGHES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ROBERT JAMES MILLS

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MILLS

View Document

26/11/1926 November 2019 CESSATION OF PEARLSTONE CAPITAL GROUP LIMITED AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 CESSATION OF JUNE DOREEN HUGHES AS A PSC

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JUNE HUGHES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARLSTONE CAPITAL GROUP LIMITED

View Document

07/03/187 March 2018 COMPANY NAME CHANGED MERCURE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/03/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR VINCENT DAVID HUGHES

View Document

07/03/187 March 2018 CESSATION OF JUNE DOREEN HUGHES AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE DOREEN HUGHES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 13 STEDHAM WALK SWINDON SN3 2LJ UNITED KINGDOM

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED MECURE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information