Advanced company searchLink opens in new window

GJM ELECTRICAL DISTRIBUTORS LIMITED

Company number 06466679

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2019 AD01 Registered office address changed from Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 7 March 2019
05 Mar 2019 LIQ02 Statement of affairs
05 Mar 2019 600 Appointment of a voluntary liquidator
05 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 MR01 Registration of charge 064666790002, created on 12 December 2016
17 Nov 2016 MR04 Satisfaction of charge 064666790001 in full
04 Oct 2016 AD01 Registered office address changed from Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 4 October 2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 CH01 Director's details changed for Gary John Moorey on 22 October 2014
22 Oct 2014 CH03 Secretary's details changed for Sharon Moorey on 22 October 2014
22 Oct 2014 AD01 Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 22 October 2014
22 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Aug 2013 MR01 Registration of charge 064666790001
21 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders