Advanced company searchLink opens in new window

GENMAC SURFACING LIMITED

Company number 02070435

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
08 Jun 2015 600 Appointment of a voluntary liquidator
20 May 2015 AD01 Registered office address changed from 26 Linksview Wallasey Merseyside CH45 0NQ to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 May 2015
19 May 2015 4.70 Declaration of solvency
19 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
04 Jun 2014 AD01 Registered office address changed from 31-39 Canal Street Bootle Merseyside L20 8AE on 4 June 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Jeremy Lloyd on 1 January 2010
04 Jan 2010 CH01 Director's details changed for Margaret Lloyd on 1 January 2010
14 May 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2009 363a Return made up to 31/12/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 March 2008