- Company Overview for GENCOMP 2015 LIMITED (01416835)
- Filing history for GENCOMP 2015 LIMITED (01416835)
- People for GENCOMP 2015 LIMITED (01416835)
- Insolvency for GENCOMP 2015 LIMITED (01416835)
- More for GENCOMP 2015 LIMITED (01416835)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2019 | AD01 | Registered office address changed from Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Road Witney OX28 4BN on 11 January 2019 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 4 Meadow Court 41-43 High Street Witney Oxfordshire OX28 6ER to Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 16 July 2018 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AD01 | Registered office address changed from Great Colemans Romford Road Ongar Essex CM59PD United Kingdom to 4 Meadow Court 41-43 High Street Witney Oxfordshire OX28 6ER on 20 July 2017 | |
16 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2017 | LIQ01 | Declaration of solvency | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | TM01 | Termination of appointment of Roger Blackburn as a director on 31 August 2015 | |
05 Apr 2016 | TM02 | Termination of appointment of Roger Blackburn as a secretary on 31 August 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from 14 Eagle Industrial Estate the Crofts Witney Oxon OX28 4DJ to Great Colemans Romford Road Ongar Essex CM59PD on 5 April 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | CERTNM |
Company name changed D.B.T. medical LIMITED\certificate issued on 06/10/15
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
13 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders |