CST UK LIMITED - LICHFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-06-30 View Report
Address. Old address: Strelley Hall Main Street Strelley Nottingham NG8 6PE. New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ. Change date: 2021-01-06. 2021-01-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-16 View Report
Resolution. Description: Resolutions. 2020-12-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-16 View Report
Officers. Termination date: 2020-11-20. Officer name: Emw Secretaries Limited. 2020-12-03 View Report
Officers. Officer name: Peter Douglas Jackson. Termination date: 2020-11-20. 2020-12-03 View Report
Officers. Officer name: John Howard Kitchingman. Termination date: 2020-04-28. 2020-05-07 View Report
Accounts. Change account reference date company current extended. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Mortgage. Charge number: 1. 2019-12-17 View Report
Accounts. Accounts type small. 2019-05-09 View Report
Officers. Officer name: Bernhard Winfried Wagner. Termination date: 2019-02-08. 2019-03-20 View Report
Officers. Termination date: 2019-02-08. Officer name: Ernst Michael Joachim Bartsch. 2019-03-20 View Report
Officers. Termination date: 2019-02-08. Officer name: Peter Werner Thoma. 2019-03-20 View Report
Officers. Officer name: Mr Peter Douglas Jackson. Appointment date: 2019-03-07. 2019-03-20 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Address. New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Officers. Officer name: Stephen John Chadwick. Termination date: 2017-12-15. 2018-02-05 View Report
Officers. Appointment date: 2018-01-15. Officer name: John Howard Kitchingman. 2018-02-05 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Officers. Appointment date: 2016-10-07. Officer name: Mr Stephen John Chadwick. 2016-12-07 View Report
Officers. Appointment date: 2016-10-07. Officer name: Jane Jenkins. 2016-12-06 View Report
Accounts. Accounts type full. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type full. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type full. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Accounts. Accounts type full. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type full. 2011-04-20 View Report
Officers. Officer name: Richmond Company Administration Limited. 2011-03-29 View Report
Officers. Officer name: Emw Secretaries Limited. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-03-11 View Report
Address. Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. 2011-03-11 View Report
Officers. Change date: 2010-10-01. Officer name: Richmond Company Administration Limited. 2010-10-19 View Report
Accounts. Accounts type full. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Address. Move registers to sail company. 2010-03-02 View Report
Address. Move registers to sail company. 2010-03-02 View Report
Address. Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. 2010-03-02 View Report
Address. Change sail address company. 2010-03-02 View Report
Accounts. Accounts type full. 2009-09-16 View Report