GENHART LIMITED

279 Gloucester Road, Cheltenham, GL51 7AD, England
StatusDISSOLVED
Company No.02593658
CategoryPrivate Limited Company
Incorporated20 Mar 1991
Age33 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

GENHART LIMITED is an dissolved private limited company with number 02593658. It was incorporated 33 years, 2 months, 3 days ago, on 20 March 1991 and it was dissolved 3 years, 7 months, 24 days ago, on 29 September 2020. The company address is 279 Gloucester Road, Cheltenham, GL51 7AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025936580004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: 279 Gloucester Road Cheltenham GL51 7AD

Old address: Unit 3 Malmesbury Road Kingsditch Industial Estate Cheltenham GL51 9PL

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-23

Charge number: 025936580004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 08 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-08

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Mary Goodwin

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Genhart Clifford

Change date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr Frank Genhart Clifford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Clifford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Genhart Clifford

Change date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frank clifford / 01/05/2009

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/04/99

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Capital

Type: 169

Description: £ ic 100/95 28/09/98 £ sr 5@1=5

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363b

Description: Return made up to 20/03/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 07/03/94 from: roger w h curtis 8 ormond terrace regent street cheltenham glos GL50 1HR

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 23 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Capital

Type: 88(2)

Description: Ad 19/03/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 21/10/91 from: unit 3 malmesbury road kingskitch trading estate cheltenham glos GL51 9PL

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 11 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Capital

Type: 123

Description: £ nc 1000/100000 12/04/91

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Address

Type: 287

Description: Registered office changed on 02/05/91 from: suite 1, 2ND floor 1-4 christina street london EC2A 4PA

Documents

View document PDF


Some Companies

DSP SOLUTIONS LIMITED

WATER MEADOWS,YEOVIL,BA22 9LJ

Number:08217008
Status:ACTIVE
Category:Private Limited Company

HELEN ROBERTS LIMITED

LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS

Number:04852646
Status:ACTIVE
Category:Private Limited Company

OFFICE OBJECTS LIMITED

22 HEOL DON,SOUTH GLAMORGAN,CF14 2AU

Number:03753586
Status:ACTIVE
Category:Private Limited Company

OSTERLEY PARK FARM LIMITED

OSTERLEY PARK FARM,MIDDLESEX,TW7 4RB

Number:00577247
Status:ACTIVE
Category:Private Limited Company

PARK AVENUE DENTAL PRACTICE LTD

PARK AVENUE DENTAL PRACTICE,DUNFERMLINE,KY12 7HX

Number:SC498105
Status:ACTIVE
Category:Private Limited Company

PHOENIX HYDRAULIC SYSTEMS LTD

UNIT 1 FRANCIS WOODCOCK TRADING ESTATE,GLOUCESTER,GL1 4JE

Number:02763629
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