- Company Overview for JIGSAW WOOD RECYCLING LIMITED (06906699)
- Filing history for JIGSAW WOOD RECYCLING LIMITED (06906699)
- People for JIGSAW WOOD RECYCLING LIMITED (06906699)
- Insolvency for JIGSAW WOOD RECYCLING LIMITED (06906699)
- More for JIGSAW WOOD RECYCLING LIMITED (06906699)
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) |
---|---|---|---|
22 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | AD01 | Registered office address changed from C/O Switch Accountants Kingfisher House St John's Road Meadowfield Co Durham DH7 8TZ United Kingdom on 27 November 2012 | |
30 May 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Guy Leonard Dacosta Evans as a director on 23 March 2012 | |
02 Feb 2012 | AP01 | Appointment of Mr Daniel Joseph Robinson as a director on 20 December 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Michael Ronald Dyson as a director on 25 October 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for Mr Michael Ronald Dyson on 6 April 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from Hemmel House Allerwash Buildings Farm Allerwash Hexham Northumberland NE47 5AB on 26 April 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from hemel house, atterwash buildings farm atterwash hexham northumberland NE47 5AB | |
27 May 2009 | 288a | Director appointed michael ronald dyson | |
15 May 2009 | NEWINC | Incorporation |