Advanced company searchLink opens in new window

JARVIS DORMANT 10 LIMITED

Company number 02554365

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2011 CH04 Secretary's details changed for Secretariat Services Limited on 16 May 2011
27 May 2011 AD01 Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 27 May 2011
26 May 2011 DS01 Application to strike the company off the register
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 750,000
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Sep 2009 288a Director appointed stuart wilson laird
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
02 Jul 2009 363a Return made up to 20/06/09; full list of members
22 Jan 2009 AA Accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 20/06/08; full list of members
30 Jan 2008 AA Accounts made up to 31 March 2007
09 Jan 2008 288c Director's particulars changed
02 Jul 2007 363a Return made up to 20/06/07; full list of members
14 Jun 2007 288a New director appointed
14 Jun 2007 288b Director resigned
04 Oct 2006 AA Accounts made up to 31 March 2006
22 Jun 2006 363a Return made up to 20/06/06; full list of members
20 Jun 2006 288a New director appointed
20 Jun 2006 288b Director resigned
11 Nov 2005 AA Accounts made up to 31 March 2005
05 Jul 2005 363a Return made up to 20/06/05; full list of members
06 May 2005 CERTNM Company name changed jarvis plant LIMITED\certificate issued on 06/05/05