Advanced company searchLink opens in new window

JIGGYJIGSAWS LIMITED

Company number 05362816

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)
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
  • GBP 2
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
  • GBP 2
24 Apr 2013 CERTNM Company name changed countrywide brokers LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2009-11-01
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