Advanced company searchLink opens in new window

KITCHENS BY JIGSAW LIMITED

Company number 04076665

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
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
  • GBP 100
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
  • GBP 100
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