Advanced company searchLink opens in new window

JACOBS WEBBER ARCHITECTURAL SERVICES LIMITED

Company number 06440682

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2015 DS01 Application to strike the company off the register
10 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Sonia Laura Rosa Jacobs on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Nicholas Alexander Jacobs on 21 December 2009
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2008 363a Return made up to 29/11/08; full list of members
13 May 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
18 Dec 2007 288a New director appointed
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288b Director resigned
11 Dec 2007 287 Registered office changed on 11/12/07 from: 20 station road radyr cardiff CF15 8AA