Back to search

Company profile

CORETEX SURFACING LTD

dissolved • ltd • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

Company no.11713594Officers3Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
11713594
Company Status
dissolved
Type
ltd
Date Of Creation
2018-12-05
Registered Office
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Sic Codes
construction of roads and motorways, site preparation, other construction installation

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted20 Feb 20251 Year
Change of Company Status20 Feb 20251 Year
Confirmation Statement Submitted20 Feb 20251 Year
Change of Date Of Cessation20 Feb 20251 Year
Accounts Submitted21 Nov 20241 Year
Confirmation Statement Submitted21 Nov 20241 Year
Change of Date Of Creation21 Nov 20241 Year
Change of Has Insolvency History21 Nov 20241 Year
Change of Jurisdiction21 Nov 20241 Year
Change of Registered Office Address21 Nov 20241 Year
Change of Type21 Nov 20241 Year
BIRKHEAD, David Appointed5 Dec 20187 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-dissolved-liquidation2025-02-20Open PDF
liquidation-voluntary-creditors-return-of-final-meeting2024-11-20Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2024-03-14Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2023-04-20Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2022-04-08Open PDF
change-registered-office-address-company-with-date-old-address-new-address2021-02-20Open PDF
liquidation-voluntary-appointment-of-liquidator2021-02-18Open PDF
resolution2021-02-18Open PDF
liquidation-voluntary-statement-of-affairs2021-02-18Open PDF
capital-allotment-shares2020-02-11Open PDF
capital-allotment-shares2020-02-11Open PDF
confirmation-statement-with-updates2020-01-28Open PDF