Advanced company searchLink opens in new window

JIGSKILL LIMITED

Company number 05690619

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AD01 Registered office address changed from 2 Ferndale Avenue Clayton Bradford West Yorkshire BD14 6PG to 23 Eyebrook Close Loughborough Leicester Leicestershire LE11 4PS on 6 October 2015
14 Jul 2015 CH01 Director's details changed for Clifford Summerskill on 14 July 2015
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Clifford Summerskill on 28 January 2010