Advanced company searchLink opens in new window

JIGSAW PROPERTY CARE LIMITED

Company number 07086898

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
14 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 December 2017
05 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
08 Sep 2016 MR04 Satisfaction of charge 1 in full
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 287.6
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 287.6
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2015 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
03 Jun 2015 TM01 Termination of appointment of Benjamin Toby Oliver Jordan as a director on 27 May 2015
03 Jun 2015 TM01 Termination of appointment of Liam Coyne as a director on 27 May 2015
26 May 2015 TM01 Termination of appointment of William Astley Jordan as a director on 19 March 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 217.600
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2015 AP01 Appointment of Mr William Astley Jordan as a director on 19 March 2015
22 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 117.6
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 TM01 Termination of appointment of Gary Holmes as a director
06 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 117.6
05 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Liam Coyne
13 Nov 2013 CH01 Director's details changed for Mr Liam Coyne on 2 April 2013