Advanced company searchLink opens in new window

GENERAY HOLDINGS LIMITED

Company number 05560132

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)
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 May 2017
06 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 July 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 25 July 2015
02 Oct 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
12 Aug 2013 600 Appointment of a voluntary liquidator
08 Aug 2013 2.24B Administrator's progress report to 26 July 2013
26 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 May 2013 2.24B Administrator's progress report to 26 March 2013
12 Dec 2012 2.23B Result of meeting of creditors
28 Nov 2012 2.16B Statement of affairs with form 2.14B/2.15B
27 Nov 2012 2.17B Statement of administrator's proposal
09 Oct 2012 2.12B Appointment of an administrator
08 Oct 2012 AD01 Registered office address changed from Mcbride House Second Floor 32 Penn Road Beaconsfield Bucks HP9 2FY England on 8 October 2012
05 Oct 2012 2.12B Appointment of an administrator
28 Sep 2012 TM02 Termination of appointment of Nicholas Childs as a secretary
14 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100,000
09 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a small company made up to 30 September 2010
03 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Richard Anthony Oury on 6 September 2010
07 Sep 2010 CH01 Director's details changed for Mr David Geoffrey Maurice Cull on 6 September 2010
07 Sep 2010 CH03 Secretary's details changed for Nicholas James Childs on 6 September 2010