- Company Overview for KITCHENS BY JIGSAW LIMITED (04076665)
- Filing history for KITCHENS BY JIGSAW LIMITED (04076665)
- People for KITCHENS BY JIGSAW LIMITED (04076665)
- Insolvency for KITCHENS BY JIGSAW LIMITED (04076665)
- More for KITCHENS BY JIGSAW LIMITED (04076665)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from Kitchens by Jigsaw Threefield House Threefield Lane Southampton Hampshire SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from Yew Tree Cottage Haughurst Hill Baughurst Tadley RG26 5JR England to Threefield House Threefield Lane Southampton Hampshire SO14 3LP on 14 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | LIQ02 | Statement of affairs | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | AD01 | Registered office address changed from Hillswood, Frieth Henley-on-Thames Oxon RG9 6PJ to Yew Tree Cottage Haughurst Hill Baughurst Tadley RG26 5JR on 29 October 2020 | |
12 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
22 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Christine Linda Dale on 18 February 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Gary Dale on 18 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Gary Dale on 20 September 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |