Advanced company searchLink opens in new window

GENECA GROUP PLC

Company number 05511861

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 4.43 Notice of final account prior to dissolution
01 Jun 2007 COCOMP Order of court to wind up
19 Apr 2007 4.31 Appointment of a liquidator
19 Apr 2007 COCOMP Order of court to wind up
08 Dec 2006 287 Registered office changed on 08/12/06 from: st james's court brown street manchester M2 2JF
07 Dec 2006 363s Return made up to 18/07/06; full list of members
17 Nov 2006 288b Director resigned
07 Mar 2006 288b Director resigned
07 Mar 2006 288b Director resigned
07 Mar 2006 288b Secretary resigned
05 Sep 2005 288a New director appointed
05 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 30/06/06
23 Aug 2005 88(2)R Ad 03/08/05--------- £ si 26315@.1=2631 £ ic 50000/52631
23 Aug 2005 123 Nc inc already adjusted 03/08/05
23 Aug 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2005 88(2)R Ad 03/08/05--------- £ si 250000@.1=25000 £ ic 25000/50000
23 Aug 2005 88(2)R Ad 03/08/05--------- £ si 249998@.1=24999 £ ic 1/25000
23 Aug 2005 287 Registered office changed on 23/08/05 from: 16 churchill way cardiff CF10 2DX
23 Aug 2005 288a New secretary appointed
23 Aug 2005 288a New director appointed
12 Aug 2005 395 Particulars of mortgage/charge