- Company Overview for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
- Filing history for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
- People for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
- Charges for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
- Insolvency for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
- More for GJM ELECTRICAL DISTRIBUTORS LIMITED (06466679)
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
|
|
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
|
|
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
|
|
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
|
|
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 |