Advanced company searchLink opens in new window

CORE LOGISTICS CORPORATION LIMITED

Company number 08891988

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
10 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 Apr 2015 CH01 Director's details changed for Mr Manzoor Ul Haq Siddiqui Thanvi on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Mr Manzoor Ulhaq Siddiqui Thanvi on 27 April 2015
12 Mar 2015 AD01 Registered office address changed from 249 Spen Lane Leeds LS16 5EJ to Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 12 March 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
14 Feb 2014 AD01 Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT United Kingdom on 14 February 2014
14 Feb 2014 AP01 Appointment of Mr Manzoor Ulhaq Siddiqui Thanvi as a director
12 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1