Advanced company searchLink opens in new window

THE GENERATIONS GROUP LIMITED

Company number 03726992

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)
31 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
14 Feb 2019 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
27 Jun 2018 MR04 Satisfaction of charge 037269920005 in full
24 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 21 December 2017
24 Jan 2018 PSC07 Cessation of Weststar Acquisitions Limited as a person with significant control on 21 December 2017
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
21 Nov 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
20 Nov 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
22 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR01 Registration of charge 037269920005, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 037269920004 in full
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ