About

Registered Number: 05178286
Date of Incorporation: 13/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2017 (7 years and 7 months ago)
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL,

 

Core Data Services Ltd was setup in 2004. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUERDON, Kathleen Anne 13 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
RESOLUTIONS - N/A 10 August 2015
4.20 - N/A 10 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2015
AD01 - Change of registered office address 14 July 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 15 August 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 20 January 2006
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 30 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.