This company is commonly known as Bsti Ltd. The company was founded 13 years ago and was given the registration number 07361540. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BSTI LTD |
---|---|---|
Company Number | : | 07361540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 2010 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Secretary | 01 September 2010 | Active |
Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 01 September 2010 | Active |
Mr Barry Walter Stocker | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Sandhurst Avenue, Blackpool, England, FY2 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-10 | Resolution | Resolution. | Download |
2017-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.