Advanced company searchLink opens in new window

H 4 MARITIME LIMITED

Company number 08704475

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
22 Sep 2020 PSC04 Change of details for Mr William Desmond Howell as a person with significant control on 22 September 2020
22 Sep 2020 PSC04 Change of details for Mrs Gillian Caren Howell as a person with significant control on 22 September 2020
28 Nov 2019 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2018 AD01 Registered office address changed from A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH England to 31 Sydney Road Torpoint PL11 2LY on 6 November 2018
02 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
15 Mar 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 AD01 Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT to A/10 Enterprise Court a/10 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 18 November 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
22 May 2014 CERTNM Company name changed admaris (uk) LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
22 May 2014 CONNOT Change of name notice
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted