- Company Overview for GENESIS SUPPLY SOLUTIONS LTD (05612446)
- Filing history for GENESIS SUPPLY SOLUTIONS LTD (05612446)
- People for GENESIS SUPPLY SOLUTIONS LTD (05612446)
- Charges for GENESIS SUPPLY SOLUTIONS LTD (05612446)
- Insolvency for GENESIS SUPPLY SOLUTIONS LTD (05612446)
- More for GENESIS SUPPLY SOLUTIONS LTD (05612446)
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) |
---|---|---|---|
25 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2012 | |
16 May 2012 | AD01 | Registered office address changed from Rsm Tenon Recovery 6Th Floor the White Floor 111 New Street Birmingham B2 4EU on 16 May 2012 | |
13 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
12 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2010 | AD01 | Registered office address changed from 5 Cheshire Street Market Drayton Shropshire TF9 1PD United Kingdom on 25 September 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 |
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | TM01 | Termination of appointment of Gavin Hunnisett as a director | |
20 Jan 2010 | CH01 | Director's details changed for Christopher Williams on 1 November 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Gavin Hunnisett as a director | |
01 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 41 frogmore rad market drayon shrophire TF9 3AU | |
22 Dec 2008 | 288c | Director's change of particulars / christopher williams / 22/12/2008 | |
22 Dec 2008 | 288c | Director's change of particulars / gavin hunnisett / 22/12/2008 | |
05 Dec 2008 | 363a | Return made up to 04/11/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |