CYMRIC STEVEDORING LIMITED

C/O Simec Transport Ltd Corporation Road C/O Simec Transport Ltd Corporation Road, Newport, NP19 4RE, Wales
StatusDISSOLVED
Company No.03691846
CategoryPrivate Limited Company
Incorporated05 Jan 1999
Age25 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036918460001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUTER SERVICES NORTHERN LIMITED

HERMON HOUSE,LIVERSEDGE,WF15 6DL

Number:10806911
Status:ACTIVE
Category:Private Limited Company

EMP (COVENTRY) LTD

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

LARKBEARE SERVICES LIMITED

THE TALEWATER MILL TALEWATER,EXETER,EX5 2RT

Number:01490888
Status:ACTIVE
Category:Private Limited Company

PACIFIC PROJECT LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL012463
Status:ACTIVE
Category:Limited Partnership

SKIM PRODUCTIONS LIMITED

2ND FLOOR,LONDON,EC1R 5DX

Number:10949680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source