Advanced company searchLink opens in new window

JASPER BUILT LIMITED

Company number 06867256

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
29 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
07 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
24 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
24 Jun 2010 AD03 Register(s) moved to registered inspection location
24 Jun 2010 AD02 Register inspection address has been changed
23 Jun 2010 CH03 Secretary's details changed for Peter John Anthony Mcneela on 30 March 2010
23 Jun 2010 AD01 Registered office address changed from 50 st. Marys Road Old Town Hemel Hempstead Hertfordshire HP2 5HL on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Peter John Mc Neela on 31 March 2010
16 Jun 2010 TM02 Termination of appointment of Roderick Duncan as a secretary
25 Sep 2009 288a Secretary appointed peter john mcneela
25 Sep 2009 288b Appointment Terminated Secretary chinyerezi chintu
02 Apr 2009 NEWINC Incorporation