Advanced company searchLink opens in new window

GENESIS FORWARDING GROUP LIMITED

Company number 02074206

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
13 Sep 2018 SH20 Statement by Directors
13 Sep 2018 SH19 Statement of capital on 13 September 2018
  • GBP 1
13 Sep 2018 CAP-SS Solvency Statement dated 13/09/18
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account. 13/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of James Francis Irving as a director on 29 March 2018
02 Mar 2018 PSC05 Change of details for Toll Group (Uk) Limited as a person with significant control on 6 April 2016
06 Nov 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 1 August 2017
14 Aug 2017 MR04 Satisfaction of charge 1 in full
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
31 May 2017 TM01 Termination of appointment of Paul William Coutts as a director on 31 May 2017
29 Mar 2017 CH01 Director's details changed for Mr Bruce James Chaplin on 18 March 2017
28 Feb 2017 AP01 Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 Feb 2017 TM01 Termination of appointment of John David Eyre as a director on 17 February 2017
14 Dec 2016 AA01 Current accounting period extended from 31 March 2016 to 31 December 2016
02 Sep 2016 AP01 Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 521,157
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 46,227
11 Apr 2016 AA Full accounts made up to 30 June 2015
22 Sep 2015 TM01 Termination of appointment of Stephen Buckerfield as a director on 19 August 2015