Advanced company searchLink opens in new window

JARCON CONSTRUCTION LIMITED

Company number 06679265

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 TM01 Termination of appointment of Damien Mcswiggan as a director
05 Dec 2012 AP01 Appointment of Mr Brian Ellis Foster as a director
05 Dec 2012 TM01 Termination of appointment of Niall Murphy as a director
05 Dec 2012 TM02 Termination of appointment of Damien Mcswiggan as a secretary
05 Dec 2012 AD01 Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU on 5 December 2012
05 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Dec 2010 AD01 Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010
13 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Feb 2010 AD01 Registered office address changed from Office 9 Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 11 February 2010