Advanced company searchLink opens in new window

SALESJIGSAW LIMITED

Company number SC373441

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)
04 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
22 Dec 2022 AD01 Registered office address changed from 26 Crosskirk Crescent Strathaven ML10 6FG Scotland to Leonard Curtis 4th Floor 58 Waterloo Glasgow G2 7DA on 22 December 2022
21 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-13
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 May 2017 AAMD Amended total exemption small company accounts made up to 28 February 2015
06 May 2017 AAMD Amended total exemption small company accounts made up to 28 February 2014
01 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
25 Apr 2017 AA Micro company accounts made up to 28 February 2017
24 Apr 2017 AA Total exemption small company accounts made up to 28 February 2016
02 Apr 2017 AD01 Registered office address changed from 34 34 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG Scotland to 26 Crosskirk Crescent Strathaven ML10 6FG on 2 April 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
21 Jan 2016 AD01 Registered office address changed from 8 Foinavon Road Quarter Hamilton South Lanarkshire ML3 7XT to 34 34 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG on 21 January 2016