- Company Overview for JARVIS PROJECTS & ENGINEERING LTD (08781853)
- Filing history for JARVIS PROJECTS & ENGINEERING LTD (08781853)
- People for JARVIS PROJECTS & ENGINEERING LTD (08781853)
- More for JARVIS PROJECTS & ENGINEERING LTD (08781853)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2019 | AA | Micro company accounts made up to 31 January 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mrs Hayley Jane Jarvis on 6 May 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX United Kingdom to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 22 August 2014 | |
08 May 2014 | AP01 | Appointment of Mr Lee David Jarvis as a director | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Lee Jarvis as a director | |
28 Feb 2014 | AP01 | Appointment of Mrs Hayley Jane Jarvis as a director | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 January 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|