JIGSAW ESTATES PLC

The Paddock Lindrick Road The Paddock Lindrick Road, Worksop, S81 8RD, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.06408351
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution04 Apr 2013
Years11 years, 1 month, 29 days

SUMMARY

JIGSAW ESTATES PLC is an dissolved private limited company with number 06408351. It was incorporated 16 years, 7 months, 10 days ago, on 24 October 2007 and it was dissolved 11 years, 1 month, 29 days ago, on 04 April 2013. The company address is The Paddock Lindrick Road The Paddock Lindrick Road, Worksop, S81 8RD, Nottinghamshire, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-16

Officer name: David Mee

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Beresford

Termination date: 2012-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-05-16

Officer name: David Mee

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Nov 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: Hewitt Allison Clayfields Tickhill Road Doncaster S Yorkshire DN4 8QG

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: Mahony Bullivant & Co. 441 Gateford Road Worksop S81 7BN

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david mee

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed david mee

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mg secretaries LTD

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john beresford

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david mee

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director tracy mee

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 19 Dec 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 19 Dec 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/11/07--------- £ si 149999@1=149999 £ ic 150001/300000

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/11/07--------- £ si 149999@1=149999 £ ic 2/150001

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 123

Description: £ nc 80000/10000000 16/11/07

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE STYLE LIMOUSINES LIMITED

786 ST ALBANS ROAD,HERTFORDSHIRE,WD25 9FH

Number:04276231
Status:ACTIVE
Category:Private Limited Company

E & T LINK SERVICES LIMITED

FLAT 8 KINGSLEY COURT,WANSTEAD,E11 2SB

Number:09481304
Status:ACTIVE
Category:Private Limited Company

JUSTIN KOK HOLDING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11843334
Status:ACTIVE
Category:Private Limited Company

LANGHAM CONSULTANTS LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:09021984
Status:ACTIVE
Category:Private Limited Company

OBRALIA ECS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:10343698
Status:ACTIVE
Category:Private Limited Company

STIRLING PHYSICAL PROPERTIES LIMITED

THE STABLES,ALVA,FK12 5HU

Number:SC528197
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source