THE CORE ASSET LIMITED

Suite 4 Au-Bore House Suite 4 Au-Bore House, Wilmslow, SK9 1BQ, Cheshire
StatusDISSOLVED
Company No.10268327
CategoryPrivate Limited Company
Incorporated07 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years14 days

SUMMARY

THE CORE ASSET LIMITED is an dissolved private limited company with number 10268327. It was incorporated 7 years, 10 months, 9 days ago, on 07 July 2016 and it was dissolved 14 days ago, on 02 May 2024. The company address is Suite 4 Au-Bore House Suite 4 Au-Bore House, Wilmslow, SK9 1BQ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2022

Action Date: 24 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2021

Action Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: Suite 4 Au-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ

Old address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Old address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England

New address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Change date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

New address: Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY

Change date: 2021-10-05

Old address: Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

New address: Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW

Old address: Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Hogarth

Termination date: 2019-02-27

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Henry Hogarth

Appointment date: 2018-06-27

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Stephen Hackney

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Finlay

Notification date: 2017-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: The Barn Homestead Farm Ratcliffe Road Thrussington Leicestershire LE7 4UF United Kingdom

New address: Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVE MANAGEMENT CONSULTING LTD

7 BRACKLEY STREET,WARRINGTON,WA4 6DY

Number:07991589
Status:ACTIVE
Category:Private Limited Company

ON CALL CLEANING SERVICES LTD

52 DACCA STREET,LONDON,SE8 3LJ

Number:11959175
Status:ACTIVE
Category:Private Limited Company

PD O ROURKE LTD

30 GRAFTON STREET,LIVERPOOL,L8 5SF

Number:01845003
Status:ACTIVE
Category:Private Limited Company

SNOOK CONSTRUCTION LIMITED

109 ORIEL DRIVE,LIVERPOOL,L10 3JW

Number:10103427
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY TRIBE LTD

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10820504
Status:ACTIVE
Category:Private Limited Company

TIMBERWOLF LIMITED

ENTEC HOUSE, TOMO INDUSTRIAL,SUFFOLK,IP14 5AY

Number:03477258
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