Advanced company searchLink opens in new window

CORESPEED LIMITED

Company number 09854015

Filter by category

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)
27 Apr 2023 LIQ02 Statement of affairs
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
22 Apr 2023 AD01 Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 22 April 2023
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with no updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
10 May 2022 PSC04 Change of details for Mr Matthew James Middleton as a person with significant control on 10 May 2022
10 May 2022 PSC01 Notification of David O'connor as a person with significant control on 10 May 2022
10 May 2022 PSC07 Cessation of Horsebridge Holdings Ltd as a person with significant control on 10 May 2022
10 May 2022 PSC01 Notification of Matthew James Middleton as a person with significant control on 10 May 2022
10 May 2022 AP01 Appointment of Mr Matthew James Middleton as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Callum Andrew John Dick as a director on 10 May 2022
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
02 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 2 November 2020
09 Jun 2021 PSC07 Cessation of Callum Andrew John Dick as a person with significant control on 30 June 2018
09 Jun 2021 PSC02 Notification of Horsebridge Holdings Ltd as a person with significant control on 30 June 2018
08 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Jul 2020 AP01 Appointment of Mr David O'connor as a director on 1 July 2020
07 Jul 2020 AD01 Registered office address changed from One Victoria Square One Victoria Square Birmingham B1 1BD England to Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 7 July 2020