Advanced company searchLink opens in new window

GENESIS FOSTER CARE LIMITED

Company number 07410923

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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
30 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from 55 Russell Street Reading RG1 7XG to 104 Great Knollys Street Reading RG1 7HL on 1 August 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Juliette Thomas on 18 October 2012
30 Nov 2012 AD01 Registered office address changed from C/O C/O Cryer Sandham Limtied 55 Russell Street Reading Berkshire RG1 7XG on 30 November 2012
17 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Juliette Thomas on 18 October 2010
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted