- Company Overview for JASPER BUILT LIMITED (06867256)
- Filing history for JASPER BUILT LIMITED (06867256)
- People for JASPER BUILT LIMITED (06867256)
- More for JASPER BUILT LIMITED (06867256)
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
|
|
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 |