- Company Overview for J P GARRETT ELECTRICAL LIMITED (03281707)
- Filing history for J P GARRETT ELECTRICAL LIMITED (03281707)
- People for J P GARRETT ELECTRICAL LIMITED (03281707)
- Charges for J P GARRETT ELECTRICAL LIMITED (03281707)
- Insolvency for J P GARRETT ELECTRICAL LIMITED (03281707)
- More for J P GARRETT ELECTRICAL LIMITED (03281707)
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
|
|
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
|
|
19 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
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
|
|
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 |