Advanced company searchLink opens in new window

JOHN A. GAUNT (ELECTRICAL CONTRACTOR) LIMITED

Company number 08084182

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2018
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2017
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
29 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 LIQ10 Removal of liquidator by court order
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jan 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2015
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
19 Nov 2014 2.24B Administrator's progress report to 30 October 2014
12 Nov 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Sep 2014 2.16B Statement of affairs with form 2.14B
13 Aug 2014 2.24B Administrator's progress report to 8 July 2014
25 Mar 2014 2.23B Result of meeting of creditors
03 Mar 2014 2.17B Statement of administrator's proposal
27 Jan 2014 TM01 Termination of appointment of Michael France as a director
27 Jan 2014 TM01 Termination of appointment of Clive Mason as a director
14 Jan 2014 AD01 Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB United Kingdom on 14 January 2014
14 Jan 2014 2.12B Appointment of an administrator
10 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100