Advanced company searchLink opens in new window

STAMFORD MARITIME LIMITED

Company number 08877599

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2019 AD01 Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH to The French Quarter 114 High Street Southampton Hampshire SO14 2AA on 18 January 2019
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
10 Jan 2019 LIQ01 Declaration of solvency
14 Dec 2018 TM01 Termination of appointment of Cyril Joseph Green as a director on 13 December 2018
19 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
08 Sep 2014 AD01 Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 8 September 2014
05 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1,000