Advanced company searchLink opens in new window

JIGSAW CATERING CO-OPERATIVE LTD

Company number 04135990

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
21 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
22 Jan 2015 TM01 Termination of appointment of Steven Victor Smout as a director on 1 December 2014
22 Jan 2015 TM01 Termination of appointment of Jacqueline Thorne as a director on 1 December 2014
08 Jul 2014 AA Total exemption full accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 4 January 2014 no member list
29 Jul 2013 AA Total exemption full accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 4 January 2013 no member list
15 Jan 2013 AD04 Register(s) moved to registered office address
31 Jul 2012 AA Total exemption full accounts made up to 31 January 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 no member list
27 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 5 January 2011 no member list
11 Jan 2011 AD02 Register inspection address has been changed from 125 Thingwall Park Bristol BS16 2DB United Kingdom
15 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
17 Jun 2010 CH01 Director's details changed for Steven Victor Smout on 16 June 2010
17 Jun 2010 CH01 Director's details changed for Keith James Bates on 16 June 2010
15 Jun 2010 CH01 Director's details changed for Keith James Bates on 15 June 2010
15 Jun 2010 CH03 Secretary's details changed for Keith James Bates on 15 June 2010
12 Jan 2010 AR01 Annual return made up to 5 January 2010 no member list
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 CH01 Director's details changed for Jacqueline Thorne on 5 January 2010