Casterton Hill Service Station Limited

DataGardener
dissolved
Unknown

Casterton Hill Service Station Limited

08227879Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

25/09/2012

Company Age

13 years

Directors

2

Employees

SIC Code

47300

Risk

not scored

Company Overview

Registration, classification & business activity

Casterton Hill Service Station Limited (08227879) is a private limited with share capital incorporated on 25/09/2012 (13 years old) and registered in southampton, SO142AQ. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

Private Limited With Share Capital
SIC: 47300
Unknown
Incorporated 25/09/2012
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:23-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-12-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:20-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:10-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-09-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Second Filing Of Secretary Termination With Name
Category:Officers
Date:09-09-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2020
Resolution
Category:Resolution
Date:31-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2013
Legacy
Category:Mortgage
Date:07-01-2013
Legacy
Category:Mortgage
Date:03-01-2013
Legacy
Category:Mortgage
Date:19-12-2012
Incorporation Company
Category:Incorporation
Date:25-09-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date31/10/2019
Latest Accounts31/01/2019

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Contact

Office D Beresford House, Town Quay, Southampton, SO142AQ