- Company Overview for JIGGYJIGSAWS LIMITED (05362816)
- Filing history for JIGGYJIGSAWS LIMITED (05362816)
- People for JIGGYJIGSAWS LIMITED (05362816)
- More for JIGGYJIGSAWS LIMITED (05362816)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2015 | DS01 | Application to strike the company off the register | |
10 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | TM02 | Termination of appointment of Richard Hancock as a secretary on 10 March 2015 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Apr 2013 | CERTNM |
Company name changed countrywide brokers LIMITED\certificate issued on 24/04/13
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
11 Jul 2011 | AP01 | Appointment of Mark Pazik as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Amanda Bounds as a director | |
08 Apr 2011 | CERTNM |
Company name changed sunnybank holidays LTD\certificate issued on 08/04/11
|
|
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Amanda Jane Bounds on 22 February 2010 | |
02 Jan 2010 | CERTNM |
Company name changed crystal orb LTD\certificate issued on 02/01/10
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
26 Sep 2008 | CERTNM | Company name changed sunnybank guest house LIMITED\certificate issued on 26/09/08 |