Advanced company searchLink opens in new window

MARITIME PLYMOUTH

Company number 05040865

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2012 DS01 Application to strike the company off the register
19 May 2011 AA Total exemption full accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 11 February 2011 no member list
03 Feb 2011 TM01 Termination of appointment of John Howard as a director
09 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
03 Jun 2010 TM01 Termination of appointment of Michael Whelan as a director
03 Jun 2010 TM01 Termination of appointment of Serena Grainger as a director
11 Feb 2010 AR01 Annual return made up to 11 February 2010 no member list
11 Feb 2010 CH01 Director's details changed for Paul George Wright on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Robin Leslie Tatam on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Wendy Smith on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Charles William Hattersley on 11 February 2010
11 Feb 2010 CH01 Director's details changed for George Robert Skinner on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Michael Whelan on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Miss Serena Jane Grainger on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Mr Peter Francis Humphrey on 11 February 2010
11 Feb 2010 CH01 Director's details changed for John Howard on 11 February 2010
11 Feb 2010 CH01 Director's details changed for James Andrew Thomson Grant on 11 February 2010
11 Sep 2009 AA Total exemption full accounts made up to 28 February 2009
03 Jun 2009 288a Director appointed mr peter francis humphrey
17 Apr 2009 287 Registered office changed on 17/04/2009 from picquet barracks, cumberland road, plymouth devon PL1 4HX
24 Feb 2009 363a Annual return made up to 11/02/09
08 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008