About

Registered Number: 06540395
Date of Incorporation: 20/03/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (9 years and 4 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Jigsaw Insurance Marketing (Leicester) Ltd was founded on 20 March 2008 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This company has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 August 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
LIQ MISC OC - N/A 10 June 2015
4.40 - N/A 10 June 2015
4.40 - N/A 10 June 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
4.40 - N/A 04 July 2013
4.68 - Liquidator's statement of receipts and payments 28 March 2013
RESOLUTIONS - N/A 14 March 2012
4.20 - N/A 14 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2012
AD01 - Change of registered office address 28 February 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 26 October 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 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
225 - Change of Accounting Reference Date 13 July 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.