CORE COVER LTD

Register to unlock more data on OkredoRegister

CORE COVER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10096951

Incorporation date

01/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

FRP ADVISORY, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon29/06/2023
Final Gazette dissolved following liquidation
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2022
Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-03-26
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Statement of affairs
dot icon15/03/2022
Resolutions
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Termination of appointment of Ian Raymond Lynch as a director on 2021-10-01
dot icon12/10/2021
Cessation of Ian Raymond Lynch as a person with significant control on 2021-10-01
dot icon09/11/2020
Registration of charge 100969510001, created on 2020-10-28
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon23/07/2020
Notification of Ross Stuart Bailey as a person with significant control on 2020-07-23
dot icon23/07/2020
Appointment of Mr Ross Stuart Bailey as a director on 2020-07-23
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon06/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon30/11/2018
Registered office address changed from 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL United Kingdom to Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2018-11-30
dot icon27/11/2018
Appointment of Mr Richard Peter Holmes as a director on 2018-11-27
dot icon27/11/2018
Cessation of Simon Waddington as a person with significant control on 2018-11-27
dot icon05/11/2018
Registered office address changed from Universal House Catley Road Sheffield S9 5JF England to 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 2018-11-05
dot icon18/10/2018
Termination of appointment of Simon Waddington as a director on 2018-10-18
dot icon18/10/2018
Notification of Ian Raymond Lynch as a person with significant control on 2018-10-18
dot icon28/09/2018
Resolutions
dot icon26/09/2018
Appointment of Mr Ian Raymond Lynch as a director on 2018-09-26
dot icon01/05/2018
Confirmation statement made on 2018-04-05 with updates
dot icon30/01/2018
Registered office address changed from Regus Reception Blades Enterprise Centre John Street Sheffield S2 4SW England to Universal House Catley Road Sheffield S9 5JF on 2018-01-30
dot icon30/01/2018
Change of details for Mr Simon Waddington as a person with significant control on 2018-01-30
dot icon16/08/2017
Director's details changed for Mr Simon Waddington on 2017-08-16
dot icon16/08/2017
Change of details for Mr Simon Waddington as a person with significant control on 2017-08-16
dot icon16/08/2017
Registered office address changed from 71 Norton Lees Road Sheffield S8 9BX England to Regus Reception Blades Enterprise Centre John Street Sheffield S2 4SW on 2017-08-16
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon19/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/04/2016
Registered office address changed from No.1 Velocity Tenter Street Sheffield S1 4BY England to 71 Norton Lees Road Sheffield S8 9BX on 2016-04-18
dot icon01/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE COVER LTD

CORE COVER LTD is an(a) Dissolved company incorporated on 01/04/2016 with the registered office located at FRP ADVISORY, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE COVER LTD?

toggle

CORE COVER LTD is currently Dissolved. It was registered on 01/04/2016 and dissolved on 29/06/2023.

Where is CORE COVER LTD located?

toggle

CORE COVER LTD is registered at FRP ADVISORY, 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does CORE COVER LTD do?

toggle

CORE COVER LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CORE COVER LTD?

toggle

The latest filing was on 29/06/2023: Final Gazette dissolved following liquidation.