Advanced company searchLink opens in new window

JARVIS EITE CONSTRUCTION LTD

Company number 06203671

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)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
27 Jun 2013 4.20 Statement of affairs with form 4.19
27 Jun 2013 600 Appointment of a voluntary liquidator
27 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jun 2013 AD01 Registered office address changed from 13 Birchbrook Industrial Park Lynn Lane Shenstone, Lichfield Staffordshire WS14 0DJ on 12 June 2013
30 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 30,000
04 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Andrew James Eite on 4 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 04/04/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Jul 2008 363s Return made up to 04/04/08; full list of members
18 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares alloted 24/09/07
18 Jan 2008 88(2)R Ad 24/09/07--------- £ si 29998@1=29998 £ ic 2/30000
15 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Nov 2007 123 £ nc 1000/100000 24/09/07
22 Oct 2007 287 Registered office changed on 22/10/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
22 Oct 2007 288a New secretary appointed