SOLWAY PILOTAGE & MARINE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03485848 |
Category | Private Limited Company |
Incorporated | 24 Dec 1997 |
Age | 26 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 2 days |
SUMMARY
SOLWAY PILOTAGE & MARINE SERVICES LIMITED is an dissolved private limited company with number 03485848. It was incorporated 26 years, 5 months, 6 days ago, on 24 December 1997 and it was dissolved 2 days ago, on 28 May 2024. The company address is 20 Rose Hill 20 Rose Hill, Workington, CA14 5QL, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Dec 2023
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2022
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2021
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Edward Haig Deeley
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Resolution
Date: 14 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Oct 2019
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2017-10-01
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Haig Deeley
Appointment date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital name of class of shares
Date: 23 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-22
Capital : 101 GBP
Documents
Capital allotment shares
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-09-22
Documents
Annual return company with made up date
Date: 03 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Captain Charles Ian Grant
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / charles grant / 01/02/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 20 rose hill harrington workington cumbria CA14 5QL united kingdom
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from isel bridge house isel cockermouth cumbria CA13 0QG
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: solway house gilcrux carlisle cumbria CA7 2QD
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 2 mayo street cockermouth cumbria CA13 0BY
Documents
Accounts with accounts type small
Date: 06 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/98; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 14/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 THE COACH HOUSE STANNEYLANDS ROAD,WILMSLOW,SK9 4HB
Number: | 06413886 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11304509 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 DRAKE ROAD,GRAYS,RM16 6RW
Number: | 10963657 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILL JENNINGS & EVERY INTERNATIONAL LIMITED
THE BROADGATE TOWER,LONDON,EC2A 2ES
Number: | 10735090 |
Status: | ACTIVE |
Category: | Private Limited Company |
H D S PROPERTIES (DERBY) LIMITED
69 BLAGREAVES LANE,DERBY,DE23 1FQ
Number: | 04453854 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 DURNSFORD ROAD,LONDON,SW19 8DS
Number: | 07284772 |
Status: | ACTIVE |
Category: | Private Limited Company |