CYMRIC STEVEDORING LIMITED
Status | DISSOLVED |
Company No. | 03691846 |
Category | Private Limited Company |
Incorporated | 05 Jan 1999 |
Age | 25 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 25 days |
SUMMARY
CYMRIC STEVEDORING LIMITED is an dissolved private limited company with number 03691846. It was incorporated 25 years, 4 months, 25 days ago, on 05 January 1999 and it was dissolved 3 years, 4 months, 25 days ago, on 05 January 2021. The company address is C/O Simec Transport Ltd Corporation Road C/O Simec Transport Ltd Corporation Road, Newport, NP19 4RE, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-31
Psc name: Cargo Services (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: C/O Simec Transport Ltd Corporation Road Birdport Newport NP19 4RE
Change date: 2020-01-07
Old address: C/O C/O Ryan Transport Ltd Birdport Corporation Road Newport Gwent NP19 4RE
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: Malcolm Newell
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: David Anthony Davies
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: John Patrick Leonard Davey
Documents
Termination secretary company with name termination date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-17
Officer name: Malcolm Newell
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Gandhi
Appointment date: 2018-08-17
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Cargo Services (Uk) Limited
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: David Anthony Davies
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 12 Jan 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: 12 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-24
New address: C/O C/O Ryan Transport Ltd Birdport Corporation Road Newport Gwent NP19 4RE
Old address: Cold Stores Road Cardiff Docks Cardiff CF10 4LL
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 03 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Mortgage create with deed with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036918460001
Documents
Accounts with accounts type dormant
Date: 18 Feb 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: 18 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 01 Feb 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: 01 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 26 Jan 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: 14 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: David Anthony Davies
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type dormant
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 18 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMPUTER SERVICES NORTHERN LIMITED
HERMON HOUSE,LIVERSEDGE,WF15 6DL
Number: | 10806911 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB
Number: | 05710350 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
INDEPENDENT SEISMIC MANAGEMENT LIMITED
21 MARKET PLACE,DORSET,DT11 7AF
Number: | 06856319 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TALEWATER MILL TALEWATER,EXETER,EX5 2RT
Number: | 01490888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL012463 |
Status: | ACTIVE |
Category: | Limited Partnership |
2ND FLOOR,LONDON,EC1R 5DX
Number: | 10949680 |
Status: | ACTIVE |
Category: | Private Limited Company |