Advanced company searchLink opens in new window

J P GARRETT ELECTRICAL LIMITED

Company number 03281707

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 10 July 2022
11 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
16 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
04 Aug 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 2-3 Pavilion Buildings Brighton BN1 1EE on 25 July 2017
21 Jul 2017 LIQ02 Statement of affairs
21 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
04 Jul 2017 AD01 Registered office address changed from 19 Southdown Avenue Brighton BN1 6EH to 2-3 Pavilion Buildings Brighton BN1 1EE on 4 July 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with no updates
24 Apr 2017 TM02 Termination of appointment of Susan Valerie Garrett as a secretary on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Susan Valerie Garrett as a director on 24 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jan 2015 AP01 Appointment of Daniel Joseph Murphy as a director on 15 December 2014
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
22 Aug 2014 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 19 Southdown Avenue Brighton BN1 6EH on 22 August 2014