- Company Overview for JIGSAW EXECUTIVE LIMITED (05513368)
- Filing history for JIGSAW EXECUTIVE LIMITED (05513368)
- People for JIGSAW EXECUTIVE LIMITED (05513368)
- Insolvency for JIGSAW EXECUTIVE LIMITED (05513368)
- More for JIGSAW EXECUTIVE LIMITED (05513368)
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) |
---|---|---|---|
23 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2012 | L64.07 | Completion of winding up | |
30 Jul 2009 | COCOMP | Order of court to wind up | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Aug 2008 | 363a | Return made up to 19/07/08; full list of members | |
22 Apr 2008 | 288c | Director's Change of Particulars / stuart anderson / 31/03/2008 / HouseName/Number was: , now: broom cottage; Street was: 53 kyle road, now: marston montgomery; Area was: hilton, now: ; Post Town was: derby, now: ashbourne; Post Code was: DE65 5JY, now: DE6 2FF | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Aug 2007 | 363a | Return made up to 19/07/07; full list of members | |
13 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
21 Aug 2006 | 363s | Return made up to 19/07/06; full list of members | |
21 Aug 2006 | 363(288) |
Director's particulars changed
|
|
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: regus house herald way pegasus business park castle donington derbyshire DE74 2TZ | |
01 Sep 2005 | 287 | Registered office changed on 01/09/05 from: 44 friar gate derby derbyshire DE1 1DA | |
19 Jul 2005 | NEWINC | Incorporation |