Advanced company searchLink opens in new window

CY SHIPPING LTD

Company number 06306541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
07 Nov 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,002
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2014 AA01 Previous accounting period shortened from 29 June 2013 to 28 June 2013
28 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
28 Mar 2014 AD01 Registered office address changed from C/O Union Transport Group 21-25 North Street Bromley BR1 1SJ on 28 March 2014
14 Oct 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010
07 Sep 2011 AD01 Registered office address changed from 36 Riverside Medway City Estate Rochester Kent ME2 4DP on 7 September 2011
01 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 Jun 2011 TM01 Termination of appointment of Timothy Lowry as a director
13 Aug 2010 AA Full accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
06 Aug 2009 363a Return made up to 09/07/09; full list of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from buttercrock wharf, hoo rochester kent ME3 9LQ
23 Jul 2008 363a Return made up to 09/07/08; full list of members
25 Apr 2008 AA Full accounts made up to 31 December 2007
13 Mar 2008 88(2) Ad 31/10/07\gbp si 10000@1=10000\gbp ic 10001/20001\
19 Jan 2008 395 Particulars of mortgage/charge