About

Registered Number: 05648459
Date of Incorporation: 08/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2016 (8 years ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Jigsaw Communications Services Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Mihill, Ian Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIHILL, Ian Nicholas 31 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 February 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2015
LIQ MISC OC - N/A 23 June 2015
4.40 - N/A 23 June 2015
4.40 - N/A 23 June 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
4.68 - Liquidator's statement of receipts and payments 19 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
LIQ MISC OC - N/A 04 July 2013
4.40 - N/A 04 July 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2012
RESOLUTIONS - N/A 25 May 2011
4.20 - N/A 25 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2011
AD01 - Change of registered office address 12 May 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 20 December 2009
CH01 - Change of particulars for director 17 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
AR01 - Annual Return 09 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 22 August 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 07 March 2007
353 - Register of members 19 October 2006
225 - Change of Accounting Reference Date 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
395 - Particulars of a mortgage or charge 25 July 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2009 Outstanding

N/A

Debenture 15 August 2007 Outstanding

N/A

Guarantee & debenture 17 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.