Advanced company searchLink opens in new window

GENESIS CONTRACTING LTD

Company number 08984060

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2024 DS01 Application to strike the company off the register
25 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
22 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 January 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Jul 2023 CH01 Director's details changed for Mr David Michael Roberts on 30 June 2023
07 Jun 2023 CH01 Director's details changed for Mr James Geoffrey Smith on 6 June 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
11 Mar 2019 PSC02 Notification of Genesis Contracting Holdings (Gloucester) Ltd as a person with significant control on 31 May 2018
11 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 11 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
02 May 2018 SH06 Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 6
16 Mar 2018 TM01 Termination of appointment of Paul Dempster as a director on 15 February 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates