Advanced company searchLink opens in new window

JARVIS ROBSON LIMITED

Company number 03687792

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 WU15 Notice of final account prior to dissolution
09 Aug 2018 AD01 Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 9 August 2018
06 Aug 2018 WU04 Appointment of a liquidator
15 Jan 2018 CH01 Director's details changed for Mr Neil David Martin Jarvis on 1 December 2017
01 Mar 2017 COCOMP Order of court to wind up
28 Oct 2016 MR01 Registration of a charge
28 Oct 2016 MR01 Registration of a charge
20 Oct 2016 MR01 Registration of charge 036877920006, created on 13 October 2016
11 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 900
02 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 MR01 Registration of charge 036877920004
08 Apr 2014 MR01 Registration of charge 036877920005
14 Mar 2014 MR04 Satisfaction of charge 036877920001 in full
05 Mar 2014 MR01 Registration of charge 036877920002
05 Mar 2014 MR01 Registration of charge 036877920003
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900
09 Nov 2013 MR01 Registration of charge 036877920001
11 Jul 2013 TM01 Termination of appointment of Daniel Robson as a director
15 Mar 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
29 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 900
28 May 2012 AD01 Registered office address changed from 3 Linden Gardens Chiswick London W4 2EG United Kingdom on 28 May 2012