- Company Overview for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Filing history for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- People for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Charges for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Insolvency for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Registers for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- More for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
25 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Mar 2023 | AD01 | Registered office address changed from 1120 Elliott Court First Floor Herald Avenue, Coventry Business Park Coventry CV5 6UB United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2023 | |
31 Mar 2023 | LIQ02 | Statement of affairs | |
31 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | TM01 | Termination of appointment of Ian Alexander Mackenzie as a director on 23 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Ian Alexander Mackenzie as a director on 27 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Ian Alexander Mackenzie as a director on 27 February 2023 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Garrett Stephen Kelman as a director on 28 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Philip Allen Coleman as a director on 28 June 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
20 Jul 2021 | AA | Full accounts made up to 30 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 1120 Elliot Court, First Floor, Hearald Avenue Coventry Business Park Coventry CV5 6UB United Kingdom to 1120 Elliott Court First Floor Herald Avenue, Coventry Business Park Coventry CV5 6UB on 4 May 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
27 Aug 2020 | AA | Full accounts made up to 30 April 2020 | |
09 Jan 2020 | AD04 | Register(s) moved to registered office address 1120 Elliot Court, First Floor, Hearald Avenue Coventry Business Park Coventry CV5 6UB | |
24 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr Ian Alexander Mackenzie on 17 December 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Peter Douglas Mcarthur as a director on 21 June 2019 |