Advanced company searchLink opens in new window

GENESIS MOTORCYCLES LIMITED

Company number 07906219

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted