- Company Overview for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
- Filing history for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
- People for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
- Charges for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
- Insolvency for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
- More for GENESIS PROPERTIES HOLDINGS LIMITED (05090435)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2022 | |
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | LIQ01 | Declaration of solvency | |
04 Mar 2021 | AD01 | Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG England to 1 Castle Street Worcester WR1 3AA on 4 March 2021 | |
22 Feb 2021 | MR04 | Satisfaction of charge 050904350006 in full | |
22 Feb 2021 | MR04 | Satisfaction of charge 050904350005 in full | |
14 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
14 Jan 2021 | PSC01 | Notification of Sarah Nicole Muckle as a person with significant control on 1 January 2021 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
13 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 4 Kingfisher Business Park, Arthur Street Lakeside Redditch Worcestershire B98 8LG to 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG on 18 December 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
15 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2018
|
|
31 Dec 2018 | SH03 | Purchase of own shares. | |
12 Nov 2018 | PSC07 | Cessation of Stephen Thomas Edwin Reynolds as a person with significant control on 7 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Stephen Thomas Edwin Reynolds as a director on 7 November 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Stephen Thomas Edwin Reynolds as a secretary on 7 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 050904350006, created on 7 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates |