Advanced company searchLink opens in new window

GENESIS PROPERTIES HOLDINGS LIMITED

Company number 05090435

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
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
  • GBP 2,000
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