CENTRAL STATE TRANSPORT LIMITED

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10525053
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 19 days

SUMMARY

CENTRAL STATE TRANSPORT LIMITED is an dissolved private limited company with number 10525053. It was incorporated 7 years, 6 months, 25 days ago, on 14 December 2016 and it was dissolved 3 years, 8 months, 19 days ago, on 20 October 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Manuel Estrella

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manuel Estrella

Notification date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Hastings

Termination date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Estrella

Appointment date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Room 5 Advantage House Stowe Court Stowe Street Lichfield WS13 6AQ England

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAZAARI LIMITED

29 VEALS MEAD,MITCHAM,CR4 3SB

Number:07963261
Status:ACTIVE
Category:Private Limited Company

DANBABS PROPERTY LTD

11 SCHOOL LANE,AMERSHAM,HP7 0EL

Number:11021244
Status:ACTIVE
Category:Private Limited Company

MSL PROPERTY SERVICES LIMITED

7 CHEQUERS PARADE,LONDON,SE9 1DD

Number:09883697
Status:ACTIVE
Category:Private Limited Company

PROVISIONS CDY LIMITED

136 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0JU

Number:11266943
Status:ACTIVE
Category:Private Limited Company

ROSEBAY SERVICES LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10040953
Status:ACTIVE
Category:Private Limited Company

SLIDING WARDROBES EXPRESS LIMITED

5 BILTON ROAD,MILTON KEYNES,MK1 1HW

Number:09676574
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