Advanced company searchLink opens in new window

GENESIS CONTRACTS LIMITED

Company number 03889713

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 DS01 Application to strike the company off the register
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
24 Feb 2010 CH01 Director's details changed for Mr Anthony Peter Melia on 30 December 2009
30 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
01 May 2009 287 Registered office changed on 01/05/2009 from 5-7 duckworth street darwen lancashire BB3 1AR
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Jan 2009 363a Return made up to 30/12/08; full list of members
12 Jan 2009 288b Appointment Terminated Director maria melia
15 Jan 2008 363a Return made up to 30/12/07; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Jan 2007 363a Return made up to 30/12/06; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Apr 2006 AA Total exemption small company accounts made up to 31 December 2004
06 Feb 2006 363a Return made up to 30/12/05; full list of members
13 Sep 2005 288a New director appointed
18 May 2005 288b Director resigned
23 Mar 2005 363s Return made up to 30/12/04; full list of members
23 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
15 Mar 2005 AA Total exemption small company accounts made up to 31 December 2003
20 Dec 2004 288b Director resigned
05 Feb 2004 395 Particulars of mortgage/charge
18 Jan 2004 363s Return made up to 07/12/03; full list of members