GENUS CIVIL ENGINEERING LIMITED

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusLIQUIDATION
Company No.10377831
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

GENUS CIVIL ENGINEERING LIMITED is an liquidation private limited company with number 10377831. It was incorporated 7 years, 9 months, 23 days ago, on 15 September 2016. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

Old address: 33 West Borough Wimborne BH21 1LT England

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Apr 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

New address: 33 West Borough Wimborne BH21 1LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard John Martin

Appointment date: 2022-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Duffield-Binns

Termination date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Martin

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Elizabeth Duffield-Binns

Termination date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Elizabeth Duffield-Binns

Appointment date: 2021-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynn Duffield-Binns

Appointment date: 2021-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Jane Martin

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mr Richard John Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Jane Martin

Cessation date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Richard John Martin

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jane Martin

Notification date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mr Richard John Martin

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-16

Officer name: Mrs Deborah Jane Martin

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mrs Deborah Jane Martin

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mr Richard John Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: 60-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. IVESON OLD KENT ROAD LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08481334
Status:ACTIVE
Category:Private Limited Company

CUFFLEY DENTAL CENTRE LIMITED

2 COURT DRIVE,STANMORE,HA7 4QH

Number:09611340
Status:ACTIVE
Category:Private Limited Company

ICE A BAR LIMITED

BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD,LUTON,LU2 8DL

Number:05840366
Status:ACTIVE
Category:Private Limited Company

LASHAM VINTAGE GLIDING CLUB LIMITED

LASHAM VINTAGE GLIDING CLUB LASHAM AIRFIELD,ALTON,GU34 5SS

Number:10695650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENATOR GARDENS MANAGEMENT COMPANY LIMITED

11 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD

Number:03078858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMPSON ARCHITECTURE (YORKSHIRE) LIMITED

GROUND FLOOR,HARROGATE,HG1 5PR

Number:11741919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source