- Company Overview for P J ADAMS ELECTRICAL LIMITED (03994387)
- Filing history for P J ADAMS ELECTRICAL LIMITED (03994387)
- People for P J ADAMS ELECTRICAL LIMITED (03994387)
- Insolvency for P J ADAMS ELECTRICAL LIMITED (03994387)
- More for P J ADAMS ELECTRICAL LIMITED (03994387)
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
|
|
29 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|
|
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |