Cfs Castus Test 001 Ltd

General information

Name:

Cfs Castus Test 001 Limited

Office Address:

Dept 2 43 Owston Road Carcroft DN6 8DA Doncaster

Number: 06986748

Incorporation date: 2009-08-10

Dissolution date: 2019-12-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06986748 15 years ago, Cfs Castus Test 001 Ltd had been a private limited company until Tuesday 17th December 2019 - the date it was formally closed. Its official office address was Dept 2 43 Owston Road, Carcroft Doncaster. It was known under the name Cfs 1003 until Wednesday 28th February 2018, when the name was replaced by Cfs Castest Shelf. The definitive was known under the name occurred on Wednesday 28th March 2018.

  • Previous company's names
  • Cfs Castus Test 001 Ltd 2018-03-28
  • Cfs Castest Shelf Ltd 2018-02-28
  • Cfs 1003 Ltd 2009-08-10

Financial data based on annual reports

Company staff

People with significant control

Bryan T.
Notified on 21 February 2018
Ceased on 27 March 2018
Nature of control:
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 9 August 2016
Ceased on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs T.
Notified on 26 February 2018
Ceased on 13 March 2018
Nature of control:
1/2 or less of voting rights
John S.
Notified on 8 February 2018
Ceased on 21 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam P.
Notified on 10 June 2017
Ceased on 30 January 2018
Nature of control:
1/2 or less of shares
Adam J.
Notified on 16 June 2017
Ceased on 30 January 2018
Nature of control:
right to manage directors
substantial control or influence
Bryan T.
Notified on 9 August 2016
Ceased on 19 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-31
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 April 2013
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 10 December 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 1 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 1 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2019-03-14. Company's previous address: Dept 1794 196 High Road Wood Green London N22 8HH United Kingdom. (AD01)
filed on: 14th, March 2019
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
  • 1140 : Growing of sugar cane
  • 1230 : Growing of citrus fruits
10
Company Age

Closest Companies - by postcode