Core Solutions Ltd was registered on 16 April 1991 and has its registered office in Milton Keynes. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Peter David | N/A | - | 1 |
DAINES, John Nelson | N/A | 04 June 1998 | 1 |
HULLY, Anne Patricia | N/A | 25 August 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Philip Simon | 01 February 1998 | 08 December 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 June 2018 | |
DS01 - Striking off application by a company | 04 June 2018 | |
CS01 - N/A | 25 May 2018 | |
PSC04 - N/A | 02 February 2018 | |
PSC01 - N/A | 02 February 2018 | |
RESOLUTIONS - N/A | 01 February 2018 | |
SH19 - Statement of capital | 01 February 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 February 2018 | |
CAP-SS - N/A | 01 February 2018 | |
AD01 - Change of registered office address | 18 January 2018 | |
AA - Annual Accounts | 18 January 2018 | |
AA01 - Change of accounting reference date | 18 January 2018 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 11 May 2017 | |
CS01 - N/A | 11 April 2017 | |
AR01 - Annual Return | 19 May 2016 | |
TM02 - Termination of appointment of secretary | 08 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
CH03 - Change of particulars for secretary | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AA - Annual Accounts | 08 November 2014 | |
AR01 - Annual Return | 09 May 2014 | |
CH03 - Change of particulars for secretary | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 18 November 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 03 May 2007 | |
RESOLUTIONS - N/A | 27 January 2007 | |
RESOLUTIONS - N/A | 27 January 2007 | |
AA - Annual Accounts | 04 December 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 06 April 2006 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 24 December 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 08 April 2004 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 08 March 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 18 April 2000 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
363s - Annual Return | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 22 June 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 03 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 1996 | |
AA - Annual Accounts | 24 January 1996 | |
395 - Particulars of a mortgage or charge | 25 November 1995 | |
288 - N/A | 14 September 1995 | |
288 - N/A | 14 September 1995 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 September 1995 | |
318 - Location of directors' service contracts | 14 September 1995 | |
325 - Location of register of directors' interests in shares etc | 14 September 1995 | |
353 - Register of members | 14 September 1995 | |
288 - N/A | 14 September 1995 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 20 February 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1995 | |
123 - Notice of increase in nominal capital | 15 January 1995 | |
288 - N/A | 26 July 1994 | |
288 - N/A | 26 July 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 20 April 1994 | |
363s - Annual Return | 23 April 1993 | |
123 - Notice of increase in nominal capital | 19 March 1993 | |
AA - Annual Accounts | 10 March 1993 | |
325 - Location of register of directors' interests in shares etc | 14 February 1993 | |
353 - Register of members | 14 February 1993 | |
RESOLUTIONS - N/A | 10 February 1993 | |
RESOLUTIONS - N/A | 10 February 1993 | |
RESOLUTIONS - N/A | 25 January 1993 | |
RESOLUTIONS - N/A | 25 January 1993 | |
RESOLUTIONS - N/A | 25 January 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 13 January 1993 | |
RESOLUTIONS - N/A | 05 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 1992 | |
287 - Change in situation or address of Registered Office | 17 July 1992 | |
363b - Annual Return | 26 April 1992 | |
288 - N/A | 05 March 1992 | |
288 - N/A | 05 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1991 | |
MEM/ARTS - N/A | 09 October 1991 | |
395 - Particulars of a mortgage or charge | 04 October 1991 | |
MEM/ARTS - N/A | 04 October 1991 | |
123 - Notice of increase in nominal capital | 04 October 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
288 - N/A | 18 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1991 | |
287 - Change in situation or address of Registered Office | 18 September 1991 | |
CERTNM - Change of name certificate | 06 September 1991 | |
NEWINC - New incorporation documents | 16 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 August 2010 | Outstanding |
N/A |
Single debenture | 20 November 1995 | Outstanding |
N/A |
Debenture | 21 September 1991 | Fully Satisfied |
N/A |