- Company Overview for JIGSAW TELEMARKETING & CONSULTANCY LIMITED (05722134)
- Filing history for JIGSAW TELEMARKETING & CONSULTANCY LIMITED (05722134)
- People for JIGSAW TELEMARKETING & CONSULTANCY LIMITED (05722134)
- More for JIGSAW TELEMARKETING & CONSULTANCY LIMITED (05722134)
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
|
|
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
|
|
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
|
|
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 |