Advanced company searchLink opens in new window

D.J.JASPER (STEELS) LIMITED

Company number 00728640

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2014 2.35B Notice of move from Administration to Dissolution on 29 January 2014
31 Jan 2014 2.24B Administrator's progress report to 29 January 2014
30 Aug 2013 AD01 Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 30 August 2013
28 Aug 2013 2.24B Administrator's progress report to 31 July 2013
19 Apr 2013 F2.18 Notice of deemed approval of proposals
28 Mar 2013 2.17B Statement of administrator's proposal
08 Feb 2013 2.12B Appointment of an administrator
08 Feb 2013 AD01 Registered office address changed from Unit F Wartell Bank Dawley Brook Road Kingswinford West Midlands DY6 7AS United Kingdom on 8 February 2013
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 750
16 Aug 2012 AD01 Registered office address changed from Avenue Road Rowley Regis West Midlands B65 0LP on 16 August 2012
05 Mar 2012 TM01 Termination of appointment of Steven Paul Harris as a director on 29 February 2012
08 Dec 2011 CH01 Director's details changed for Mr Jonathan Powers on 1 November 2011
06 Dec 2011 AA Accounts for a small company made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Jonathan Powers on 1 November 2011
03 Nov 2011 CH01 Director's details changed for Steven Paul Harris on 3 November 2011
03 Nov 2011 CH01 Director's details changed for Mr Jamie Samuel Gilligan on 1 November 2011
17 Feb 2011 AA Accounts for a small company made up to 30 September 2010
23 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Jamie Samuel Gilligan on 1 April 2010
05 Aug 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
21 May 2010 AP01 Appointment of Jonathan Powers as a director