Advanced company searchLink opens in new window

CORE ADVANCED TECHNOLOGIES LIMITED

Company number 11302251

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
23 Nov 2022 AD01 Registered office address changed from 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Unit 7 Abbey Lane Evesham WR11 4BY on 23 November 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
19 Apr 2022 PSC04 Change of details for Ms Christine Dolores Thornton as a person with significant control on 4 May 2021
14 Apr 2022 CH01 Director's details changed for Ms Christine Dolores Thornton on 4 May 2021
12 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 21/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 PSC01 Notification of Christine Dolores Thornton as a person with significant control on 31 October 2020
07 Mar 2022 PSC01 Notification of Claire Julia Baxter as a person with significant control on 31 October 2020
07 Mar 2022 PSC01 Notification of Cara Lynn Barclay as a person with significant control on 31 October 2020
07 Mar 2022 PSC01 Notification of Graham Nicholas Meadows as a person with significant control on 31 October 2020
07 Mar 2022 PSC04 Change of details for Mr Jonathan Michael Buxton as a person with significant control on 31 October 2020
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 3,144
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 3,144
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 3,144
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 3,144
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 3,144
07 Mar 2022 PSC07 Cessation of Christine Dolores Thornton as a person with significant control on 31 October 2020
10 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Ms Christine Dolores Thornton as a person with significant control on 16 April 2019