CORE ESTATE SERVICES LIMITED

Orchard House Orchard House, Elland, HX5 9HP, England
StatusDISSOLVED
Company No.08865338
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 2 days

SUMMARY

CORE ESTATE SERVICES LIMITED is an dissolved private limited company with number 08865338. It was incorporated 10 years, 3 months, 20 days ago, on 28 January 2014 and it was dissolved 2 years, 11 months, 2 days ago, on 15 June 2021. The company address is Orchard House Orchard House, Elland, HX5 9HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mrs Rachel Sharon Henderson

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Gareth Paul Henderson

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-05

Psc name: Core Facility Services Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: Orchard House 1 Park Road Elland HX5 9HP

Change date: 2020-11-06

Old address: Independence House Holly Bank Road Huddersfield HD3 3LX England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orchard Group Holdings (Uk) Limited

Change date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: Independence House Holly Bank Road Huddersfield HD3 3LX

Change date: 2017-03-13

Old address: Independence House Holly Bank Road Lindley Huddersfield HD3 3HN England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mrs Rachel Sharon Henderson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Paul Henderson

Change date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Old address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

New address: Independence House Holly Bank Road Lindley Huddersfield HD3 3HN

Change date: 2017-03-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Feb 2017

Category: Address

Type: AD03

New address: Permanent House Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2017

Category: Address

Type: AD02

New address: Permanent House Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Mrs Rachel Sharon Henderson

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Mr Gareth Paul Henderson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-03

Charge number: 088653380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Sharon Henderson

Change date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Paul Henderson

Change date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R JORDAN BUILDING SERVICES LIMITED

14 KING RICHARDS HILL,COALVILLE,LE67 5BT

Number:08178171
Status:ACTIVE
Category:Private Limited Company

DUOVITA LTD

FLAT 8, 1-3,LONDON,W1W 7BU

Number:11767367
Status:ACTIVE
Category:Private Limited Company

JLP ELECTRICS LTD

60B WHALEBONE LANE SOUTH,DAGENHAM,RM8 1BB

Number:11773346
Status:ACTIVE
Category:Private Limited Company

JLS FURNACES (UK) LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:08470846
Status:ACTIVE
Category:Private Limited Company

MITCHELL HR LIMITED

21 HELME LODGE,KENDAL,LA9 7QA

Number:10763741
Status:ACTIVE
Category:Private Limited Company

THEWINNERSCLUB LTD

52 BARROW HILL CRESCENT,BRISTOL,BS11 9RQ

Number:11928596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source