- Company Overview for GENESIS DESIGN & CONSTRUCTION LIMITED (07032277)
- Filing history for GENESIS DESIGN & CONSTRUCTION LIMITED (07032277)
- People for GENESIS DESIGN & CONSTRUCTION LIMITED (07032277)
- Insolvency for GENESIS DESIGN & CONSTRUCTION LIMITED (07032277)
- More for GENESIS DESIGN & CONSTRUCTION LIMITED (07032277)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2023 | WU15 | Notice of final account prior to dissolution | |
11 Jan 2022 | WU07 | Progress report in a winding up by the court | |
09 Feb 2021 | WU07 | Progress report in a winding up by the court | |
06 Feb 2020 | WU07 | Progress report in a winding up by the court | |
18 Feb 2019 | WU07 | Progress report in a winding up by the court | |
07 Feb 2018 | WU07 | Progress report in a winding up by the court | |
07 Feb 2017 | LIQ MISC | INSOLVENCY:re progress report 08/12/2015-07/12/2016 | |
29 Dec 2015 | AD01 | Registered office address changed from 15 Nevill Street Abergavenny Gwent NP7 5AA to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 29 December 2015 | |
23 Dec 2015 | 4.31 | Appointment of a liquidator | |
09 Jul 2015 | COCOMP | Order of court to wind up | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
10 Mar 2015 | AD01 | Registered office address changed from Lewis Parry House Elvicta Business Park Crickhowell Powys NP8 1DF to 15 Nevill Street Abergavenny Gwent NP7 5AA on 10 March 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Jan Rhys Milsom on 25 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Jan Rhys Milsom on 11 June 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from 5 Castle Street Brecon Powys LD3 9DD Wales on 19 April 2013 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
15 Jan 2012 | AD01 | Registered office address changed from Fairways Pendine Carmarthen Carmarthenshire SA33 4PA on 15 January 2012 | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
09 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 |