Advanced company searchLink opens in new window

POLAR MARITIME LIMITED

Company number 06436406

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)
26 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 21 February 2017
17 Feb 2017 4.70 Declaration of solvency
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
20 Jan 2017 AP01 Appointment of Mr Paul John Cooper as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of William Robert Hawes as a director on 20 January 2017
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
19 May 2014 AA Total exemption full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
12 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
01 Nov 2012 AAMD Amended accounts made up to 31 December 2011
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
22 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders