Advanced company searchLink opens in new window

CS TRUSTEES (CST) LIMITED

Company number 00485197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2023 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2023 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square Finsbury Square London EC2A 1AG on 15 June 2023
15 Jun 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-06
02 Jun 2023 SH19 Statement of capital on 2 June 2023
  • GBP 1
02 Jun 2023 SH20 Statement by Directors
02 Jun 2023 CAP-SS Solvency Statement dated 02/06/23
02 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2023 MR04 Satisfaction of charge 004851970005 in full
03 Mar 2023 CH01 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023
09 Feb 2023 TM01 Termination of appointment of Christopher Derren Halewood as a director on 30 January 2023
17 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Dec 2022 TM01 Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022
28 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
11 Aug 2022 AP01 Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022
22 Mar 2022 TM01 Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022
02 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
04 Jun 2021 MR01 Registration of charge 004851970005, created on 28 May 2021
26 May 2021 PSC05 Change of details for Cs Financial Solutions Holdings Ltd as a person with significant control on 14 February 2019
08 Apr 2021 MR04 Satisfaction of charge 004851970003 in full
08 Apr 2021 MR04 Satisfaction of charge 004851970004 in full
11 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020