Advanced company searchLink opens in new window

FURRER JACOT DISTRIBUTION AND REPAIR SERVICE CENTRE LIMITED

Company number 10280537

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 July 2021
17 Nov 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
17 Nov 2021 RT01 Administrative restoration application
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Nov 2018 AA Micro company accounts made up to 31 July 2017
21 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
18 Sep 2017 PSC01 Notification of Walter Hausermann as a person with significant control on 18 September 2017
18 Sep 2017 PSC07 Cessation of Jacqueline Stéphanie Michèle Koller as a person with significant control on 18 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
18 Sep 2017 TM01 Termination of appointment of Jacqueline Stéphanie Michèle Koller as a director on 18 September 2017
04 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
17 Jan 2017 CH01 Director's details changed for Ms Jacqueline Stéphanie Michèle Koller on 17 January 2017
06 Jan 2017 AP01 Appointment of Mr Walter Hausermann as a director on 6 January 2017
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 1