About

Registered Number: 07583558
Date of Incorporation: 30/03/2011 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (6 years and 7 months ago)
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Core Generation Ltd was registered on 30 March 2011 and has its registered office in Bicester, Oxfordshire. We do not know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ13 - N/A 14 June 2018
LIQ03 - N/A 10 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2016
RESOLUTIONS - N/A 13 May 2016
4.70 - N/A 13 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
MR04 - N/A 30 June 2015
RESOLUTIONS - N/A 12 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
SH01 - Return of Allotment of shares 31 May 2012
SH01 - Return of Allotment of shares 31 May 2012
RESOLUTIONS - N/A 19 April 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 09 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2011
SH01 - Return of Allotment of shares 16 May 2011
AP04 - Appointment of corporate secretary 13 May 2011
AP01 - Appointment of director 21 April 2011
RESOLUTIONS - N/A 14 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AD01 - Change of registered office address 07 April 2011
AD01 - Change of registered office address 05 April 2011
AD01 - Change of registered office address 04 April 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.