Advanced company searchLink opens in new window

JARVIS PFI HOLDINGS (NO.2) LIMITED

Company number 04646999

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
04 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Sep 2009 288a Director appointed stuart wilson laird
30 Sep 2009 288b Appointment Terminated Director bernard westbrook
26 Jan 2009 363a Return made up to 24/01/09; full list of members
22 Jan 2009 AA Accounts made up to 31 March 2008
28 Jan 2008 363a Return made up to 24/01/08; full list of members
28 Jan 2008 AA Accounts made up to 31 March 2007
09 Jan 2008 288c Director's particulars changed
18 Dec 2007 288a New director appointed
15 Jun 2007 288b Director resigned
15 Jun 2007 288a New director appointed
15 Feb 2007 363s Return made up to 24/01/07; full list of members
13 Sep 2006 AA Accounts made up to 31 March 2006
07 Feb 2006 AA Accounts made up to 31 March 2005
25 Jan 2006 363a Return made up to 24/01/06; full list of members
21 Nov 2005 AA Accounts made up to 31 March 2004
12 Oct 2005 288b Director resigned
04 May 2005 287 Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW
25 Apr 2005 287 Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA
26 Jan 2005 363a Return made up to 24/01/05; full list of members
24 Dec 2004 287 Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ