Advanced company searchLink opens in new window

JIGSAW GTR LIMITED

Company number 07373421

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)
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2023
20 May 2023 AD01 Registered office address changed from Evergreen House North Grafton Place Euston London NW1 2DX to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 20 May 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
19 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2019 LIQ02 Statement of affairs
27 Nov 2019 AD01 Registered office address changed from Unit G, Harlow House Shelton Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XH United Kingdom to Evergreen House North Grafton Place Euston London NW1 2DX on 27 November 2019
26 Nov 2019 600 Appointment of a voluntary liquidator
26 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 CH01 Director's details changed for Mr Mark Roland Field on 1 August 2019
13 Sep 2019 CH01 Director's details changed for Mrs Joanne Helen Field on 1 August 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 PSC07 Cessation of Mark Roland Field as a person with significant control on 6 April 2018
13 Sep 2018 PSC07 Cessation of Joanne Helen Field as a person with significant control on 6 April 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 100.00
15 Jun 2018 SH08 Change of share class name or designation
24 May 2018 AP01 Appointment of Mr Robert Hayes as a director on 6 April 2018
14 Mar 2018 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Unit G, Harlow House Shelton Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XH on 14 March 2018
20 Sep 2017 PSC01 Notification of Joanne Helen Field as a person with significant control on 6 April 2016
20 Sep 2017 PSC01 Notification of Mark Roland Field as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates