- Company Overview for BTB JARVIS LIMITED (02888476)
- Filing history for BTB JARVIS LIMITED (02888476)
- People for BTB JARVIS LIMITED (02888476)
- Charges for BTB JARVIS LIMITED (02888476)
- Insolvency for BTB JARVIS LIMITED (02888476)
- More for BTB JARVIS LIMITED (02888476)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2024 | AD01 | Registered office address changed from Innovation Centre 99 Park Drive Abingdon OX14 4RY to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 7 June 2024 | |
22 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2023 | AD01 | Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 26 August 2023 | |
26 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2023 | LIQ01 | Declaration of solvency | |
27 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2023 | MR04 | Satisfaction of charge 028884760002 in full | |
11 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr Toby Methven Boyes on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Toby Melhven Boyes as a person with significant control on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Burnley Main Road Stoke Row Oxfordshire RG9 5QL to Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL on 1 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ England to Burnley Main Road Stoke Row Oxfordshire RG9 5QL on 28 January 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Toby Methven Boyes on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Toby Melhven Boyes as a person with significant control on 9 March 2020 | |
29 Nov 2019 | AD01 | Registered office address changed from 9a Beech Road Purley on Thames Berkshire RG8 8DR to Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ on 29 November 2019 | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |