- Company Overview for GENESIS BUILDING SERVICES LIMITED (03059779)
- Filing history for GENESIS BUILDING SERVICES LIMITED (03059779)
- People for GENESIS BUILDING SERVICES LIMITED (03059779)
- More for GENESIS BUILDING SERVICES LIMITED (03059779)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
23 Jun 2018 | TM01 | Termination of appointment of Gary Anthony Ralph Baker as a director on 1 August 2016 | |
23 Jun 2018 | TM01 | Termination of appointment of Gary Anthony Ralph Baker as a director on 1 August 2016 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | PSC01 | Notification of Russell Baker as a person with significant control on 1 January 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Russell Baker as a director on 1 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
19 May 2014 | AD01 | Registered office address changed from Kingdom House 6-10 Bancroft Road Eastern Industrial Estate South Woodham Ferrers Chelmsford CM3 5UQ on 19 May 2014 | |
08 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |