Advanced company searchLink opens in new window

GENESIS DESIGN & CONSTRUCTION LIMITED

Company number 07032277

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 WU15 Notice of final account prior to dissolution
11 Jan 2022 WU07 Progress report in a winding up by the court
09 Feb 2021 WU07 Progress report in a winding up by the court
06 Feb 2020 WU07 Progress report in a winding up by the court
18 Feb 2019 WU07 Progress report in a winding up by the court
07 Feb 2018 WU07 Progress report in a winding up by the court
07 Feb 2017 LIQ MISC INSOLVENCY:re progress report 08/12/2015-07/12/2016
29 Dec 2015 AD01 Registered office address changed from 15 Nevill Street Abergavenny Gwent NP7 5AA to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 29 December 2015
23 Dec 2015 4.31 Appointment of a liquidator
09 Jul 2015 COCOMP Order of court to wind up
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
10 Mar 2015 AD01 Registered office address changed from Lewis Parry House Elvicta Business Park Crickhowell Powys NP8 1DF to 15 Nevill Street Abergavenny Gwent NP7 5AA on 10 March 2015
30 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2013 CH01 Director's details changed for Mr Jan Rhys Milsom on 25 June 2013
11 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Mr Jan Rhys Milsom on 11 June 2013
19 Apr 2013 AD01 Registered office address changed from 5 Castle Street Brecon Powys LD3 9DD Wales on 19 April 2013
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
15 Jan 2012 AD01 Registered office address changed from Fairways Pendine Carmarthen Carmarthenshire SA33 4PA on 15 January 2012
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 100
09 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011