Core Vct Plc (05572561) is a public limited with share capital incorporated on 23/09/2005 (20 years old) and registered in birmingham, B33AX. The company operates under SIC code 64303 and is classified as Micro.
Public Limited With Share Capital
SIC: 64303
Micro
Incorporated 23/09/2005
B33AX
Financial Overview
Total Assets
£26.37M
Liabilities
£129.1K
Net Assets
£26.24M
Turnover
£10.6K
Cash
£564.6K
Key Metrics
1
Directors
1
Shareholders
Charges
1
Registered
0
Outstanding
0
Part Satisfied
1
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Liquidation Voluntary Removal Of Liquidator By Company Meeting
Category:Insolvency
Date:22-08-2022
Liquidation Voluntary Removal Of Liquidator By Company Meeting
Category:Insolvency
Date:22-08-2022
Resolution
Category:Resolution
Date:18-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2018
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:24-08-2018
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2016
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-10-2013
Resolution
Category:Resolution
Date:14-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:27-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2012
Resolution
Category:Resolution
Date:04-05-2012
Accounts With Accounts Type Interim
Category:Accounts
Date:23-02-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-08-2011
Certificate Capital Cancellation Share Premium Account
Category:Capital
Date:03-08-2011
Legacy
Category:Capital
Date:03-08-2011
Resolution
Category:Resolution
Date:18-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Resolution
Category:Resolution
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2010
Termination Secretary Company With Name
Category:Officers
Date:07-07-2010
Termination Director Company With Name
Category:Officers
Date:29-06-2010
Resolution
Category:Resolution
Date:07-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Address
Date:17-09-2009
Legacy
Category:Capital
Date:24-07-2009
Legacy
Category:Capital
Date:24-07-2009
Legacy
Category:Capital
Date:24-07-2009
Memorandum Articles
Category:Incorporation
Date:17-07-2009
Resolution
Category:Resolution
Date:17-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2009
Memorandum Articles
Category:Incorporation
Date:03-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Dissolution
Date:07-05-2009
Legacy
Category:Annual Return
Date:13-11-2008
Legacy
Category:Address
Date:29-08-2008
Legacy
Category:Officers
Date:29-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Address
Date:20-06-2008
Legacy
Category:Officers
Date:18-06-2008
Memorandum Articles
Category:Incorporation
Date:10-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2008
Resolution
Category:Resolution
Date:10-06-2008
Legacy
Category:Annual Return
Date:12-11-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2007
Resolution
Category:Resolution
Date:28-04-2007
Resolution
Category:Resolution
Date:28-04-2007
Resolution
Category:Resolution
Date:24-11-2006
Resolution
Category:Resolution
Date:24-11-2006
Legacy
Category:Annual Return
Date:27-10-2006
Certificate Capital Reduction Share Premium
Category:Capital
Date:28-09-2006
Court Order
Category:Miscellaneous
Date:26-09-2006
Legacy
Category:Capital
Date:27-04-2006
Legacy
Category:Capital
Date:25-04-2006
Legacy
Category:Capital
Date:13-04-2006
Legacy
Category:Capital
Date:10-04-2006
Legacy
Category:Capital
Date:22-03-2006
Legacy
Category:Address
Date:22-03-2006
Legacy
Category:Mortgage
Date:11-01-2006
Legacy
Category:Officers
Date:28-10-2005
Legacy
Category:Address
Date:28-10-2005
Legacy
Category:Officers
Date:26-10-2005
Legacy
Category:Officers
Date:26-10-2005
Risk Assessment
not scored
International Score
Accounts
Typegroup
Due Date30/06/2015
Filing Date03/05/2014
Latest Accounts31/12/2013
Trading Addresses
C/O Steven Sherry Pricewaterhous, One Chamberlain Square, Birmingham, United Kingdom B3 3A, B33AXRegistered
103 Baker Street, London, W1U6LN
Contact
C/O Steven Sherry Pricewaterhous, One Chamberlain Square, Birmingham, B33AX