Advanced company searchLink opens in new window

GENESIS SUPPLY SOLUTIONS LTD

Company number 05612446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 101
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