Advanced company searchLink opens in new window

JIGSAW TELEMARKETING & CONSULTANCY LIMITED

Company number 05722134

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
18 Sep 2017 CH01 Director's details changed for Mr Warren Neil Jennings on 15 September 2017
18 Sep 2017 PSC04 Change of details for Mr Warren Neil Jennings as a person with significant control on 15 September 2017
10 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 CH01 Director's details changed for Warren Neil Jennings on 1 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
20 Feb 2015 AD01 Registered office address changed from 51 Roundhouse Crescent Worksop Nottinghamshire S81 7AL to Tower House Lucy Tower Street Lincoln LN1 1XW on 20 February 2015
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Sep 2013 TM02 Termination of appointment of Tracey Jennings as a secretary
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed for Tracey Dawn Johnson on 20 July 2012
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Warren Neil Jennings on 12 March 2010