About

Registered Number: 04470715
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2019 (4 years and 9 months ago)
Registered Address: OURY CLARK, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Cst Construction Ltd was registered on 26 June 2002 and has its registered office in Slough, Berkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Thompson, Stanley Michael, Thompson, Clive Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Stanley Michael 11 December 2002 - 1
THOMPSON, Clive Stuart 26 June 2002 12 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2019
WU15 - N/A 04 April 2019
287 - Change in situation or address of Registered Office 23 June 2009
COCOMP - Order to wind up 22 June 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 June 2009
COCOMP - Order to wind up 03 September 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 19 September 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 08 September 2007
GAZ1 - First notification of strike-off action in London Gazette 20 February 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 30 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.