- Company Overview for JARVIS ROBSON LIMITED (03687792)
- Filing history for JARVIS ROBSON LIMITED (03687792)
- People for JARVIS ROBSON LIMITED (03687792)
- Charges for JARVIS ROBSON LIMITED (03687792)
- Insolvency for JARVIS ROBSON LIMITED (03687792)
- More for JARVIS ROBSON LIMITED (03687792)
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
|
|
02 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
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
|
|
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
|
|
28 May 2012 | AD01 | Registered office address changed from 3 Linden Gardens Chiswick London W4 2EG United Kingdom on 28 May 2012 |