Advanced company searchLink opens in new window

MARITIME REPATRIATIONS LIMITED

Company number 08310690

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2020 DS01 Application to strike the company off the register
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
04 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
18 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
04 Oct 2018 CH01 Director's details changed for David Michael Williams on 1 September 2018
04 Oct 2018 PSC04 Change of details for Mr David Michael Williams as a person with significant control on 1 September 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Pembroke House 44 Somerford Road Cirencester GL7 1TX on 31 May 2018
29 May 2018 TM01 Termination of appointment of Adam Mark Hickman as a director on 14 May 2018
03 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from Well Cottage Devauden Chepstow Gwent NP16 6NX to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 25 April 2017
21 Apr 2017 AP01 Appointment of Mr Adam Mark Hickman as a director on 6 April 2017
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 SH02 Sub-division of shares on 20 March 2014
10 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
29 Apr 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014