GENHART LIMITED
Status | DISSOLVED |
Company No. | 02593658 |
Category | Private Limited Company |
Incorporated | 20 Mar 1991 |
Age | 33 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Mortgage satisfy charge full
Date: 11 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025936580004
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Jan 2015
Action Date: 08 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-08
Capital : 100 GBP
Documents
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
Mortgage charge whole release with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
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
Appoint person secretary company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Mary Goodwin
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Clifford
Documents
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
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
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
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
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frank clifford / 01/05/2009
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
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
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
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
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
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
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
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
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
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
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
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
Legacy
Date: 04 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
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
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; full list of members
Documents
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
Legacy
Date: 09 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
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
Legacy
Date: 09 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/99; full list of members
Documents
Legacy
Date: 09 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/04/99
Documents
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
Resolution
Date: 08 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1998
Category: Capital
Type: 169
Description: £ ic 100/95 28/09/98 £ sr 5@1=5
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/98; full list of members
Documents
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
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/97; no change of members
Documents
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
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/96; full list of members
Documents
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
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363b
Description: Return made up to 20/03/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/94; no change of members
Documents
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
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
Resolution
Date: 23 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/93; no change of members
Documents
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
Legacy
Date: 15 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/92; full list of members
Documents
Legacy
Date: 27 Mar 1992
Category: Capital
Type: 88(2)
Description: Ad 19/03/92--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 03 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Resolution
Date: 11 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 1991
Category: Capital
Type: 123
Description: £ nc 1000/100000 12/04/91
Documents
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
Some Companies
WATER MEADOWS,YEOVIL,BA22 9LJ
Number: | 08217008 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS
Number: | 04852646 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HEOL DON,SOUTH GLAMORGAN,CF14 2AU
Number: | 03753586 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1 FRANCIS WOODCOCK TRADING ESTATE,GLOUCESTER,GL1 4JE
Number: | 02763629 |
Status: | ACTIVE |
Category: | Private Limited Company |