SOLWAY MARITIME SERVICES LIMITED

8 High Street 8 High Street, Stockton On Tees, TS15 9AE
StatusDISSOLVED
Company No.06759453
CategoryPrivate Limited Company
Incorporated26 Nov 2008
Age15 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution30 Dec 2015
Years8 years, 4 months, 23 days

SUMMARY

SOLWAY MARITIME SERVICES LIMITED is an dissolved private limited company with number 06759453. It was incorporated 15 years, 5 months, 26 days ago, on 26 November 2008 and it was dissolved 8 years, 4 months, 23 days ago, on 30 December 2015. The company address is 8 High Street 8 High Street, Stockton On Tees, TS15 9AE.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-17

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-19

New address: 8 High Street Yarm Stockton on Tees TS15 9AE

Old address: 46 Thorncroft Gardens Workington Cumbria CA14 4DP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Moira Rogers

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wogan

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Abraham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Abraham

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wogan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Mark Fenwick Abraham

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Wogan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Mark Fenwick Abraham

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Wogan

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 1,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven William Rogers

Change date: 2009-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENT GOODWIN ASSOCIATES LTD

44 THIRLWALL AVENUE,DONCASTER,DN12 3JZ

Number:07350526
Status:ACTIVE
Category:Private Limited Company

CONNECT SPORT UK LIMITED

24 QUEENSBERRY ROAD,SALISBURY,SP1 3PJ

Number:11039385
Status:ACTIVE
Category:Private Limited Company

PJL PLANNING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10256147
Status:ACTIVE
Category:Private Limited Company

POLE POSITION DIRECT LTD

FLAT 5,LONDON,W5 3PB

Number:08704950
Status:ACTIVE
Category:Private Limited Company

RSJ ROOFING LTD

53 THIRLMERE DRIVE,LOUGHBOROUGH,LE11 3SX

Number:10366205
Status:ACTIVE
Category:Private Limited Company

SAUVAGE ENTERPRISES LIMITED

152 SEWARDSTONE ROAD,LONDON,E4 7PY

Number:10201302
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