- Company Overview for JARVILL LIMITED (05076503)
- Filing history for JARVILL LIMITED (05076503)
- People for JARVILL LIMITED (05076503)
- Charges for JARVILL LIMITED (05076503)
- Insolvency for JARVILL LIMITED (05076503)
- More for JARVILL LIMITED (05076503)
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 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2010 | 2.35B | Notice of move from Administration to Dissolution on 22 January 2010 | |
28 Aug 2009 | 2.24B | Administrator's progress report to 25 July 2009 | |
10 Mar 2009 | 2.17B | Statement of administrator's proposal | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 14 marston walk whickham gateshead NE16 5BS | |
05 Feb 2009 | 2.12B | Appointment of an administrator | |
05 Jan 2009 | 288b | Appointment Terminated Director michael hewitt | |
23 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2008 | 363a | Return made up to 17/03/08; full list of members | |
18 Sep 2008 | 288c | Director's Change of Particulars / michael hewitt / 01/02/2008 / HouseName/Number was: , now: oaktree barn; Street was: 17 bewicke view, now: coldstream farm; Area was: birtley, now: croxdale; Post Town was: chester le street, now: durham; Region was: county durham, now: ; Post Code was: DH3 1RU, now: DH6 5JD; Country was: , now: united kingdom | |
18 Sep 2008 | 288c | Director's Change of Particulars / joanne lewis / 01/02/2008 / HouseName/Number was: , now: oaktree barn; Street was: 17 bewicke view, now: coldstream farm; Area was: , now: croxdale; Post Town was: birtley, now: durham; Post Code was: DH3 1RU, now: DH6 5JD; Country was: , now: united kingdom | |
04 Jul 2008 | 288b | Appointment Terminated Secretary mark mccafferty | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Oct 2007 | 363a | Return made up to 17/03/07; full list of members | |
29 Apr 2007 | 288a | New director appointed | |
25 Apr 2007 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
30 Jun 2006 | 363s | Return made up to 17/03/06; full list of members | |
25 Oct 2005 | 395 | Particulars of mortgage/charge | |
30 Aug 2005 | AA | Total exemption full accounts made up to 30 June 2005 | |
20 Jun 2005 | 225 | Accounting reference date extended from 31/03/05 to 30/06/05 | |
26 Apr 2005 | 363s | Return made up to 17/03/05; full list of members | |
23 Sep 2004 | 288b | Secretary resigned | |
23 Sep 2004 | 288a | New secretary appointed | |
17 Mar 2004 | NEWINC | Incorporation |