Advanced company searchLink opens in new window

JARVIS ACCOMMODATION SERVICES LIMITED

Company number 03511197

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)
23 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2011 2.24B Administrator's progress report to 19 September 2011
23 Sep 2011 2.35B Notice of move from Administration to Dissolution on 19 September 2011
07 Sep 2011 F2.18 Notice of deemed approval of proposals
07 Sep 2011 2.17B Statement of administrator's proposal
07 Jun 2011 2.39B Notice of vacation of office by administrator
21 Apr 2011 AD01 Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 21 April 2011
31 Mar 2011 2.31B Notice of extension of period of Administration
05 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
09 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
26 Oct 2010 2.24B Administrator's progress report to 25 September 2010
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
15 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
19 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
11 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
28 May 2010 2.16B Statement of affairs with form 2.14B
25 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
09 Apr 2010 2.12B Appointment of an administrator
09 Apr 2010 AD01 Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on 9 April 2010
11 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
16 Oct 2009 AA Full accounts made up to 31 March 2009
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
04 Sep 2009 288b Appointment Terminated Director richard entwistle
16 Feb 2009 363a Return made up to 16/02/09; full list of members
06 Aug 2008 AA Full accounts made up to 31 March 2008