Advanced company searchLink opens in new window

GENSTAR LIMITED

Company number 05761731

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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
28 Jul 2021 AD01 Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2021
28 Jul 2021 600 Appointment of a voluntary liquidator
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-05
28 Jul 2021 LIQ01 Declaration of solvency
28 May 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
04 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
19 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Nicola Alison Pooley as a person with significant control on 14 August 2016
18 Aug 2017 PSC04 Change of details for David Hurley as a person with significant control on 14 August 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
17 Aug 2016 TM02 Termination of appointment of Nicola Alison Pooley as a secretary on 14 August 2016
23 Jun 2016 CH01 Director's details changed for David Hurley on 23 June 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
29 Mar 2016 CH01 Director's details changed for David Hurley on 29 March 2016
07 Mar 2016 CH01 Director's details changed for David Hurley on 7 March 2016