Advanced company searchLink opens in new window

JAN DEKKER (UK) LIMITED

Company number 02828381

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
19 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 10,000
18 Apr 2012 AD01 Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB England on 18 April 2012
18 Apr 2012 TM01 Termination of appointment of Jelte Nico Van Der Ley as a director on 2 March 2012
18 Apr 2012 TM01 Termination of appointment of Jan Joseph Ruiters as a director on 2 March 2012
18 Apr 2012 TM02 Termination of appointment of Jan Joseph Ruiters as a secretary on 2 March 2012
18 Apr 2012 AP01 Appointment of Mr John James Robinson as a director on 2 March 2012
18 Apr 2012 AP03 Appointment of Mr Hans Kooijmans as a secretary on 2 March 2012
18 Apr 2012 AP01 Appointment of Mr Hans Kooijmans as a director on 2 March 2012
20 Feb 2012 AA Accounts for a small company made up to 31 December 2011
26 Oct 2011 AD01 Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 26 October 2011
24 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
17 Feb 2011 AA Accounts for a small company made up to 31 December 2010
28 Oct 2010 CH03 Secretary's details changed for Jan Joseph Ruiters on 1 October 2009
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
20 Jun 2010 CH01 Director's details changed for Jan Joseph Ruiters on 1 October 2009
20 Jun 2010 CH01 Director's details changed for Mr Jelte Nico Van Der Ley on 1 October 2009
03 Mar 2010 AA Accounts for a small company made up to 31 December 2009
14 Oct 2009 AD01 Registered office address changed from Fusion 2 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AB on 14 October 2009
25 Aug 2009 288a Secretary appointed jan joseph ruiters
25 Aug 2009 288a Director appointed mr jelte nico van der ley
24 Aug 2009 288b Appointment Terminated Director willem vermeer
24 Aug 2009 288b Appointment Terminated Secretary willem vermeer