CALDY MARINE SERVICES LTD

Bryn Villa Bryn Villa, Pwllheli, LL53 8NU, Gwynedd, United Kingdom
StatusDISSOLVED
Company No.08309619
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 22 days

SUMMARY

CALDY MARINE SERVICES LTD is an dissolved private limited company with number 08309619. It was incorporated 11 years, 5 months, 20 days ago, on 27 November 2012 and it was dissolved 4 years, 10 months, 22 days ago, on 25 June 2019. The company address is Bryn Villa Bryn Villa, Pwllheli, LL53 8NU, Gwynedd, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Antony George Brand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: Bryn Villa Llangwnnadl Pwllheli Gwynedd LL53 8NU

Old address: Overdene 11 Maes Awel Abersoch Pwllheli Gwynedd LL53 7HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Overdene 11 Maes Awel Abersoch Pwllheli Gwynedd LL53 7HS

Change date: 2015-05-12

Old address: 4 Beatty Close Caldy Wirral Merseyside CH48 2JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 11 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELVIS JESUS AND CO. COUTURE LIMITED

20 DALE STREET,MANCHESTER,M1 1EZ

Number:08429366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVERSHOT MANAGEMENT LTD

UNIT D THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH

Number:10289558
Status:ACTIVE
Category:Private Limited Company

MEDSAVANA UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11901433
Status:ACTIVE
Category:Private Limited Company

N.A.KABBANI LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11384205
Status:ACTIVE
Category:Private Limited Company

SMITH'S FOR AIRPORTS LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:07661536
Status:ACTIVE
Category:Private Limited Company

TALON MANAGEMENT LIMITED

CRIFFEL HOUSE,SUTTON COLDFIELD,B73 6HG

Number:02684485
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