Advanced company searchLink opens in new window

JASPER BUILDING SERVICES LTD

Company number SC337955

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)
06 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
14 Dec 2011 AC93 Order of court - restore and wind up
25 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 4
16 Mar 2010 CH01 Director's details changed for Melissa Mackin on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Melanie Jane Mackin on 16 March 2010
05 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2010 DS01 Application to strike the company off the register
18 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 18/02/09; full list of members
06 Mar 2009 88(2) Ad 05/03/09 gbp si 1@1=1 gbp ic 3/4
06 Mar 2009 288b Appointment Terminated Director john peebles
18 Feb 2008 NEWINC Incorporation