Advanced company searchLink opens in new window

JACKSONS POWER TRANSMISSION LIMITED

Company number 02078538

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)
15 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2016 600 Appointment of a voluntary liquidator
25 Aug 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
15 May 2013 2.24B Administrator's progress report to 1 May 2013
01 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2013 2.16B Statement of affairs with form 2.14B
10 Apr 2013 2.24B Administrator's progress report to 6 March 2013
25 Oct 2012 2.23B Result of meeting of creditors
04 Oct 2012 2.17B Statement of administrator's proposal
20 Sep 2012 AD01 Registered office address changed from Canal Lane Tunstall Stoke on Trent ST6 4PA on 20 September 2012
19 Sep 2012 2.12B Appointment of an administrator
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
24 Jun 2011 AP03 Appointment of Gail Bryan as a secretary
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
06 Dec 2010 TM02 Termination of appointment of Malcolm Gregory as a secretary
06 Dec 2010 TM01 Termination of appointment of Marie Jackson as a director
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association