- Company Overview for JARVIS EITE CONSTRUCTION LTD (06203671)
- Filing history for JARVIS EITE CONSTRUCTION LTD (06203671)
- People for JARVIS EITE CONSTRUCTION LTD (06203671)
- Insolvency for JARVIS EITE CONSTRUCTION LTD (06203671)
- More for JARVIS EITE CONSTRUCTION LTD (06203671)
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) |
---|---|---|---|
05 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2014 | |
27 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | AD01 | Registered office address changed from 13 Birchbrook Industrial Park Lynn Lane Shenstone, Lichfield Staffordshire WS14 0DJ on 12 June 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
04 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Andrew James Eite on 4 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jul 2008 | 363s | Return made up to 04/04/08; full list of members | |
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2008 | 88(2)R | Ad 24/09/07--------- £ si 29998@1=29998 £ ic 2/30000 | |
15 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2007 | 123 | £ nc 1000/100000 24/09/07 | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW | |
22 Oct 2007 | 288a | New secretary appointed |