CST INT LTD

C/O Marshall Peters Ltd Heskin Hall Farm C/O Marshall Peters Ltd Heskin Hall Farm, Preston, PR7 5PA, Lancashire
StatusLIQUIDATION
Company No.09021788
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

CST INT LTD is an liquidation private limited company with number 09021788. It was incorporated 10 years, 2 months, 10 days ago, on 01 May 2014. The company address is C/O Marshall Peters Ltd Heskin Hall Farm C/O Marshall Peters Ltd Heskin Hall Farm, Preston, PR7 5PA, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2023

Action Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2020

Action Date: 25 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA United Kingdom

New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin Preston Lancashire PR7 5PA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Carl John Lowe

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Carl John Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Mahon

Termination date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Carl John Lowe

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-10

Psc name: Mr Carl John Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090217880001

Charge creation date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 3 st. Marys Place Bury Lancashire BL9 0DZ

New address: Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Michael Mahon

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl John Lowe

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Debra Lowe

Termination date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

Old address: 3 st. Marys Place Bury Lancashire BL9 0DZ United Kingdom

New address: 3 st. Marys Place Bury Lancashire BL9 0DZ

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl John Lowe

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mahon

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Debra Lowe

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAFF GROUP LIMITED

4 COUNTY PLACE,PAISLEY,PA1 1BN

Number:SC341522
Status:ACTIVE
Category:Private Limited Company

COVALIUC DAN LTD.

20 LAWFORD BRIDGE CLOSE,RUGBY,CV21 2AE

Number:08736540
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE SPAR LIMITED

LONG RAKE,NR BAKEWELL,DE45 1LW

Number:01873019
Status:ACTIVE
Category:Private Limited Company

DONGNING INTERNATIONAL CO., LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08188270
Status:ACTIVE
Category:Private Limited Company

FURLONG SHOPPING CENTRE LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:04129313
Status:ACTIVE
Category:Private Limited Company

NOMAD FINE ART LIMITED

6 HUMBERSTONE CLOSE,WATFORD,WD25 7FB

Number:11479294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source