- Company Overview for CST DRIVER SERVICES LIMITED (08662128)
- Filing history for CST DRIVER SERVICES LIMITED (08662128)
- People for CST DRIVER SERVICES LIMITED (08662128)
- More for CST DRIVER SERVICES LIMITED (08662128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2017 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Jul 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
27 Aug 2013 | AP01 | Appointment of Colinne Susan Terry as a director | |
27 Aug 2013 | AD01 | Registered office address changed from Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR United Kingdom on 27 August 2013 | |
23 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
23 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-23
|