GENESIS CONTRACTING LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2024-05-31 to 2024-01-31

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Director's details changed for Mr David Michael Roberts on 2023-06-30

View Document

07/06/237 June 2023 Director's details changed for Mr James Geoffrey Smith on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS CONTRACTING HOLDINGS (GLOUCESTER) LTD

View Document

11/03/1911 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

02/05/182 May 2018 15/02/18 STATEMENT OF CAPITAL GBP 6

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSTER

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM FOREST VIEW LONGNEY GLOUCESTER GL2 3SN

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVID MICHAEL ROBERTS

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3SH UNITED KINGDOM

View Document

12/04/1412 April 2014 DIRECTOR APPOINTED MR SIMON ANTHONY BALDWIN

View Document

12/04/1412 April 2014 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

12/04/1412 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 8

View Document

12/04/1412 April 2014 DIRECTOR APPOINTED MR JAMES GEOFFREY SMITH

View Document

12/04/1412 April 2014 DIRECTOR APPOINTED MR PAUL DEMPSTER

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company