GENESIS FIRE AND ELECTRICAL LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-15

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

03/04/233 April 2023 Statement of affairs

View Document

03/04/233 April 2023 Registered office address changed from Unit B3 (4) William Way Moss Industrial Estate Leigh WN7 3PT England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-04-03

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LESLIE MOLLITT

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL KEITH SMITH

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT COLEMAN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

08/04/198 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107938480001

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM HOMEFIELD HODGSON LANE DRIGHLINGTON BRADFORD BD11 1BJ UNITED KINGDOM

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ANDREW ROBERT COLEMAN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR CARL KEITH SMITH

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY SERENA MOLLITT

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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