- Company Overview for GENESIS CONTRACTING LTD (08984060)
- Filing history for GENESIS CONTRACTING LTD (08984060)
- People for GENESIS CONTRACTING LTD (08984060)
- More for GENESIS CONTRACTING LTD (08984060)
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
|
|
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 |