BSTM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BSTM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07568983

Incorporation date

17/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Hubersty, 73a Station Road, Cark In Cartmel, Nr Grange-Over-Sands, Cumbria LA11 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon03/07/2024
Application to strike the company off the register
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/03/2021
Registered office address changed from Fairview 108 Main Street, Flookburgh Grange-over-Sands Cumbria LA11 7LB to Hubersty, 73a Station Road Cark in Cartmel Nr Grange-over-Sands Cumbria LA11 7JZ on 2021-03-17
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon11/08/2017
Termination of appointment of Nicola Jayne Leech as a director on 2017-07-31
dot icon11/08/2017
Termination of appointment of Michael Andrew Leech as a director on 2017-07-31
dot icon11/08/2017
Notification of Ajal Limited as a person with significant control on 2017-07-31
dot icon11/08/2017
Cessation of Nicola Jayne Leech as a person with significant control on 2017-07-31
dot icon11/08/2017
Cessation of Michael Andrew Leech as a person with significant control on 2017-07-31
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon16/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon21/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Particulars of variation of rights attached to shares
dot icon14/04/2014
Appointment of Mr Ben Alexander Leech as a director
dot icon24/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon20/03/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon13/06/2011
Particulars of variation of rights attached to shares
dot icon13/06/2011
Change of share class name or designation
dot icon13/06/2011
Resolutions
dot icon17/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
106.58K
-
0.00
-
-
2021
3
106.58K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

106.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BSTM INVESTMENTS LIMITED

BSTM INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 17/03/2011 with the registered office located at Hubersty, 73a Station Road, Cark In Cartmel, Nr Grange-Over-Sands, Cumbria LA11 7JZ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BSTM INVESTMENTS LIMITED?

toggle

BSTM INVESTMENTS LIMITED is currently Dissolved. It was registered on 17/03/2011 and dissolved on 01/10/2024.

Where is BSTM INVESTMENTS LIMITED located?

toggle

BSTM INVESTMENTS LIMITED is registered at Hubersty, 73a Station Road, Cark In Cartmel, Nr Grange-Over-Sands, Cumbria LA11 7JZ.

What does BSTM INVESTMENTS LIMITED do?

toggle

BSTM INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BSTM INVESTMENTS LIMITED have?

toggle

BSTM INVESTMENTS LIMITED had 3 employees in 2021.

What is the latest filing for BSTM INVESTMENTS LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.