- Company Overview for GENESIS MOTORCYCLES LIMITED (07906219)
- Filing history for GENESIS MOTORCYCLES LIMITED (07906219)
- People for GENESIS MOTORCYCLES LIMITED (07906219)
- Insolvency for GENESIS MOTORCYCLES LIMITED (07906219)
- More for GENESIS MOTORCYCLES LIMITED (07906219)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2018 | LIQ02 | Statement of affairs | |
21 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AD01 | Registered office address changed from 6 Lavender Close Tibshelf Alfreton Derbyshire DE55 5LH England to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 6 December 2018 | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
29 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Apr 2016 | CERTNM |
Company name changed clay cross kawasaki LTD\certificate issued on 18/04/16
|
|
15 Apr 2016 | TM01 | Termination of appointment of Ian Stewart Smith as a director on 11 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Ian Stewart Smith as a secretary on 11 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Maxine Jayne Smith as a director on 10 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 53 Claymar Drive Newhall Swadlincote Derbyshire DE11 0LF to 6 Lavender Close Tibshelf Alfreton Derbyshire DE55 5LH on 14 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Jan 2012 | NEWINC |
Incorporation
|