Advanced company searchLink opens in new window

GENESIS BUILDING SERVICES LIMITED

Company number 03059779

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Jun 2018 TM01 Termination of appointment of Gary Anthony Ralph Baker as a director on 1 August 2016
23 Jun 2018 TM01 Termination of appointment of Gary Anthony Ralph Baker as a director on 1 August 2016
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Feb 2018 PSC01 Notification of Russell Baker as a person with significant control on 1 January 2017
27 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
31 May 2016 AP01 Appointment of Mr Russell Baker as a director on 1 May 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 400
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400
19 May 2014 AD01 Registered office address changed from Kingdom House 6-10 Bancroft Road Eastern Industrial Estate South Woodham Ferrers Chelmsford CM3 5UQ on 19 May 2014
08 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011