JARVIS WINDOWCRAFT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/11/1425 November 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/08/1412 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/07/1430 July 2014 | APPLICATION FOR STRIKING-OFF |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/12/1331 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JARVIS / 31/12/2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/02/138 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
08/02/138 February 2013 | SAIL ADDRESS CHANGED FROM: UNIT 18A REGENT STREET NARBOROUGH LEICESTER LEICESTERSHIRE LE9 5DJ ENGLAND |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM UNIT 18A,, REGENT STREET INDUSTRIAL ESTATE NARBOROUGH LEICESTER LE9 5DJ |
10/01/1210 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/01/113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/01/1030 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
30/01/1030 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
30/01/1030 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPENCER JARVIS / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JARVIS / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PHILIP JARVIS / 29/01/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/02/076 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company