Advanced company searchLink opens in new window

JIGSAW PRODUCTS LTD

Company number 05288066

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
28 May 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG on 28 May 2015
22 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 October 2014
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2013 AD01 Registered office address changed from 17a Bonlea Trading Estate Thornaby Stockton-on-Tees Cleveland TS17 7AQ United Kingdom on 15 October 2013
29 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
29 Jan 2013 CH03 Secretary's details changed for Ian Green on 1 November 2012
29 Jan 2013 CH01 Director's details changed for Ian Green on 1 November 2012
28 Sep 2012 AD01 Registered office address changed from Unit 6 Crofton Court, Crofton Road Stockton-on-Tees Cleveland TS18 2QR England on 28 September 2012
20 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Ian Green on 1 April 2010
30 Dec 2010 CH03 Secretary's details changed for Ian Green on 1 April 2010
30 Dec 2010 AD01 Registered office address changed from 26 Marske Lane Bishopsgarth Stockton on Tees Cleveland TS19 8UY on 30 December 2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
31 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
20 Dec 2009 TM01 Termination of appointment of Anthony Green as a director