Advanced company searchLink opens in new window

GENESIS SEVEN LIMITED

Company number 02550944

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)
10 May 2023 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 15 July 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 15 July 2021
15 Aug 2020 AD01 Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 15 August 2020
11 Aug 2020 LIQ01 Declaration of solvency
11 Aug 2020 600 Appointment of a voluntary liquidator
11 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
07 Jul 2020 MR04 Satisfaction of charge 1 in full
25 Jun 2020 TM01 Termination of appointment of Christopher Alan Topping as a director on 31 March 2020
25 Jun 2020 TM01 Termination of appointment of Paul Anthony Jolleys as a director on 31 March 2020
15 Jun 2020 AD01 Registered office address changed from Unit 4 Scotshaw Brook Ind Estate Branch Road Lower Darwen Blackburn Lancashire. BB3 0PR to Charter House Stansfield Street Nelson BB9 9XY on 15 June 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 270
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 270
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013