Advanced company searchLink opens in new window

GENESIS WINDOWS AND CONSERVATORIES LTD

Company number 07885903

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
18 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
12 Aug 2015 CH01 Director's details changed for Mr David John Smith on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 12 August 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 AAMD Amended accounts made up to 31 December 2012
16 Oct 2013 TM01 Termination of appointment of Marie Kelly as a director
09 Oct 2013 AP01 Appointment of Mr David John Smith as a director
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
04 Dec 2012 AP01 Appointment of Ms Marie Lisa Kelly as a director
26 Nov 2012 TM01 Termination of appointment of David Smith as a director
19 Dec 2011 NEWINC Incorporation