- Company Overview for JIGSAW EVENTS LIMITED (06091405)
- Filing history for JIGSAW EVENTS LIMITED (06091405)
- People for JIGSAW EVENTS LIMITED (06091405)
- Insolvency for JIGSAW EVENTS LIMITED (06091405)
- More for JIGSAW EVENTS LIMITED (06091405)
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) |
---|---|---|---|
27 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
11 Sep 2014 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 5 Heighton Crescent Littlethorpe Leicesters LE19 2JN to Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT on 10 September 2014 | |
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | CH01 | Director's details changed for Tommie Brown on 8 February 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from 107a London Road Leicester Leicestershire LE2 0PF on 19 November 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 8 February 2012 | |
13 Aug 2012 | RT01 | Administrative restoration application | |
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | AR01 | Annual return made up to 8 February 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Jul 2010 | TM02 | Termination of appointment of Jamie Cunningham Court as a secretary | |
10 May 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
04 May 2010 | ANNOTATION |
Rectified TM01 was removed from the public register on the 7TH september 2010 as it was invalid/ineffective.
|
|
03 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |