Advanced company searchLink opens in new window

JIGSAW LIMITED

Company number 02025221

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
30 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AAMD Amended accounts made up to 31 March 2013
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mrs Rosemary Anne Howat on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr David Currie Howat on 13 December 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
05 Dec 2010 AD04 Register(s) moved to registered office address
05 Dec 2010 CH01 Director's details changed for Mrs Rosemary Anne Howat on 1 November 2010
05 Dec 2010 CH01 Director's details changed for Mr David Currie Howat on 1 November 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
30 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
30 Dec 2009 AD03 Register(s) moved to registered inspection location
30 Dec 2009 AD02 Register inspection address has been changed