Advanced company searchLink opens in new window

JIGSAW EXECUTIVE LIMITED

Company number 05513368

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)
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