Advanced company searchLink opens in new window

JARVIS MANUFACTURING (UK) LIMITED

Company number 06857197

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
19 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
08 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr William George Cobbold on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Robin Ian Hawgood on 1 October 2009
06 Nov 2009 CH03 Secretary's details changed for Mrs Kay Smith on 1 October 2009
24 Mar 2009 NEWINC Incorporation