Advanced company searchLink opens in new window

MARITIMEHILL MANAGEMENT LTD

Company number 10084119

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 AP01 Appointment of Mrs Angela Onganya Edgar as a director on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Paula Mcphail as a director on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 7 Biddick Terrace Washington Tyne & Wear NE38 7DX England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 March 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jun 2017 AP01 Appointment of Miss Paula Mcphail as a director on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from 189 Horsley Vale South Shields NE34 6JX England to 7 Biddick Terrace Washington Tyne & Wear NE38 7DX on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of Faye Dodd as a director on 13 June 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
03 Apr 2017 AD01 Registered office address changed from 58 Sherburn Terrace Consett DH8 6NP England to 189 Horsley Vale South Shields NE34 6JX on 3 April 2017
03 Apr 2017 AP01 Appointment of Ms Faye Dodd as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Marjery Milner as a director on 3 April 2017
14 Feb 2017 AD01 Registered office address changed from 48 Surrey Crescent Moorside Consett County Durham DH8 8HU United Kingdom to 58 Sherburn Terrace Consett DH8 6NP on 14 February 2017
26 Jan 2017 AP01 Appointment of Mrs Marjery Milner as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Tanaporn Dowson as a director on 26 January 2017
17 Jan 2017 TM01 Termination of appointment of Maureen Hind as a director on 17 January 2017
17 Jan 2017 AP01 Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017
24 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted