Advanced company searchLink opens in new window

JARCON CONTRACTORS LTD

Company number 08330976

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)
19 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
19 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 June 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
22 Jun 2015 600 Appointment of a voluntary liquidator
22 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
22 Jun 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 MR04 Satisfaction of charge 083309760001 in full
12 May 2015 AD01 Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 12 May 2015
23 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 MR01 Registration of charge 083309760001
30 Apr 2014 AD01 Registered office address changed from 32 Percival Street Office 13 Darwen Lancashire BB3 1MB on 30 April 2014
18 Feb 2014 AP01 Appointment of Mr Niall Peter Murphy as a director
29 Jan 2014 TM01 Termination of appointment of Niall Murphy as a director
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 Dec 2013 CH01 Director's details changed for Mr Damien Francis Mcswiggan on 31 January 2013
24 Apr 2013 AD01 Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU England on 24 April 2013
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2
14 Dec 2012 AP01 Appointment of Mr Niall Peter Murphy as a director
14 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted