- Company Overview for GENMAC SURFACING LIMITED (02070435)
- Filing history for GENMAC SURFACING LIMITED (02070435)
- People for GENMAC SURFACING LIMITED (02070435)
- Insolvency for GENMAC SURFACING LIMITED (02070435)
- More for GENMAC SURFACING LIMITED (02070435)
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
|
|
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
|
|
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
|
|
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 |