CORE COMPUTER CONSULTANTS UK LIMITED: Filings

  • Overview

    Company NameCORE COMPUTER CONSULTANTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10003429
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CORE COMPUTER CONSULTANTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2023

    13 pagesLIQ03

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House King William Street London EC4R 9AN on Apr 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Robert Hugh Binns as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 11, 2021 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Notification of Access Uk Ltd as a person with significant control on Apr 30, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 16, 2020

    2 pagesPSC09

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 12, 2020

    1 pagesTM02

    Satisfaction of charge 100034290002 in full

    1 pagesMR04

    Satisfaction of charge 100034290001 in full

    1 pagesMR04

    Appointment of Mr Robert Hugh Binns as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Apr 30, 2020

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Paul Smolinski as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Stephen Paul Rowley as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of David Michael Greenberg as a director on Apr 30, 2020

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0