Advanced company searchLink opens in new window

JARVIS CONSTRUCTION (UK) LIMITED

Company number 02833805

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2012 4.68 Liquidators' statement of receipts and payments to 6 July 2012
20 Sep 2011 4.68 Liquidators' statement of receipts and payments
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 July 2011
24 Jun 2011 600 Appointment of a voluntary liquidator
24 Jun 2011 LIQ MISC OC Court order INSOLVENCY:c/o replacement of liquidator
07 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jul 2010 600 Appointment of a voluntary liquidator
16 Jul 2010 AD01 Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on 16 July 2010
16 Jul 2010 4.20 Statement of affairs with form 4.19
16 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-07
16 Oct 2009 AA Full accounts made up to 31 March 2009
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
04 Sep 2009 288b Appointment Terminated Director richard entwistle
01 Jul 2009 363a Return made up to 30/06/09; full list of members
06 Aug 2008 AA Full accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 30/06/08; full list of members
28 Apr 2008 288a Director appointed stuart wilson laird
18 Jan 2008 287 Registered office changed on 18/01/08 from: 28 windmill street london W1T 2JJ
16 Aug 2007 363a Return made up to 30/06/07; full list of members
07 Aug 2007 AA Full accounts made up to 2 April 2007
24 Jul 2007 AUD Auditor's resignation
29 Jun 2007 288b Director resigned
29 Jun 2007 288a New director appointed