Advanced company searchLink opens in new window

P J ADAMS ELECTRICAL LIMITED

Company number 03994387

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)
13 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2021 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021
13 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 7 December 2020
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
31 May 2019 LIQ MISC Insolvency:s/s cert. Release of liquidator
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
15 Aug 2018 600 Appointment of a voluntary liquidator
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
13 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 LIQ10 Removal of liquidator by court order
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
24 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 24 November 2017
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 December 2016
18 Dec 2015 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 December 2015
16 Dec 2015 4.20 Statement of affairs with form 4.19
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
29 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 60,000
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000
13 Dec 2013 AA Total exemption full accounts made up to 31 March 2013