Advanced company searchLink opens in new window

JARVIE FAMILY COMPANY DEVELOPMENTS LIMITED

Company number 04386392

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
10 May 2017 TM01 Termination of appointment of Nigel Terry Fee as a director on 4 May 2017
02 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Mar 2017 SH20 Statement by Directors
20 Mar 2017 SH19 Statement of capital on 20 March 2017
  • GBP 1
20 Mar 2017 CAP-SS Solvency Statement dated 17/01/17
20 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
03 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £13350 cancelled from share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 15,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 15,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014