GENEPOOL DISTRIBUTION LIMITED

360 Insolvency Limited 1 Castle Hill Court, Rochester, ME1 1LF, Kent
StatusDISSOLVED
Company No.05109201
CategoryPrivate Limited Company
Incorporated22 Apr 2004
Age20 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 7 days

SUMMARY

GENEPOOL DISTRIBUTION LIMITED is an dissolved private limited company with number 05109201. It was incorporated 20 years, 1 month, 12 days ago, on 22 April 2004 and it was dissolved 3 years, 1 month, 7 days ago, on 27 April 2021. The company address is 360 Insolvency Limited 1 Castle Hill Court, Rochester, ME1 1LF, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF

Old address: 8 Bovisand Court Bovisand Plymouth PL9 0AD

Change date: 2020-02-14

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

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: 23 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-04

Officer name: Sian Ward-Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-04

Officer name: Katy Ward Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

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: 08 Jun 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

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: 03 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

Accounts with accounts type total exemption small

Date: 15 Sep 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: 19 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter ward edwards / 22/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter ward edwards / 01/11/2007

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katy ward edwards / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 03/09/07 from: 34 windsor road teddington middlesex TW110SF

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 14/06/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDFORD INN LIMITED

THE BRIDFORD INN,EXETER,EX6 7HT

Number:08243183
Status:ACTIVE
Category:Private Limited Company

ETCC SERVICES LTD

3 POTASH HOUSE 1 CANNING SQUARE,LONDON,EN1 4BP

Number:09705003
Status:ACTIVE
Category:Private Limited Company

MANFORD SECURITIES & INVESTMENTS LIMITED

THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA

Number:02263486
Status:ACTIVE
Category:Private Limited Company

P.J. AUTOS & TRANSPORT SERVICES LIMITED

74 ALEXANDRA PLACE,CREWE,CW1 3EN

Number:11435056
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN GROUP (INNOVATIONS) LIMITED

UNIT 26, CLAYCLIFFE BUSINESS PARK,BARNSLEY,S75 1JU

Number:10416717
Status:ACTIVE
Category:Private Limited Company

TLH CONSULTING LTD

33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR

Number:08287873
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