Advanced company searchLink opens in new window

GENCOMP 2015 LIMITED

Company number 01416835

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
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
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-10-02
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
  • GBP 100
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
  • GBP 100
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