- Company Overview for GENSON BUILDING SERVICES LIMITED (08610745)
- Filing history for GENSON BUILDING SERVICES LIMITED (08610745)
- People for GENSON BUILDING SERVICES LIMITED (08610745)
- Insolvency for GENSON BUILDING SERVICES LIMITED (08610745)
- More for GENSON BUILDING SERVICES LIMITED (08610745)
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
|
|
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 |