Advanced company searchLink opens in new window

GENSON BUILDING SERVICES LIMITED

Company number 08610745

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)
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 26 September 2024
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
10 Oct 2022 AD01 Registered office address changed from 15 Abrey Close Great Bentley Colchester Essex C07 8FA United Kingdom to Finn Associates Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 LIQ02 Statement of affairs
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-27
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 15 Abrey Close Great Bentley Colchester Essex C07 8FA on 20 June 2022
28 Apr 2022 TM01 Termination of appointment of Miroslav Mazuolis as a director on 21 April 2022
16 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
16 Jul 2018 PSC02 Notification of Genson Limited as a person with significant control on 17 July 2017
16 Jul 2018 CH01 Director's details changed for Miroslav Mazuolis on 19 June 2018
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
21 Aug 2017 PSC08 Notification of a person with significant control statement
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016